Search icon

DUMONT GROUP INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DUMONT GROUP INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1985
Business ALEI: 0168961
Annual report due: 01 May 2026
Business address: 985 FARMINGTON AVE., BRISTOL, CT, 06010, United States
Mailing address: 985 FARMINGTON AVE. P.O. BOX 2058, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accounting@dumontagency.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD H. SMITH JR. Agent 1001 FARMINGTON AVE, 1001 FARMINGTON AVE, BRISTOL, CT, 06010, United States 1001 FARMINGTON AVE, 1001 FARMINGTON AVE, BRISTOL, CT, 06010, United States +1 860-680-2086 accounting@dumontagency.com 40 High Street, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
MATTHEW DUMONT Officer 985 FARMINGTON AVENUE, BRISTOL, CT, 06011, United States 9 Wickhams Fancy, Collinsville, CT, 06019, United States
MELANIE W DUMONT Officer 985 FARMINGTON AVENUE, BRISTOL, CT, 06011, United States 3 Farmstead Ln, 3, Avon, CT, 06001-3936, United States
GREGORY M. PROVENCAL Officer 985 FARMINGTON AVE., BRISTOL, CT, 06010, United States 56 TALL TIMBERS DR, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906795 2025-04-01 - Annual Report Annual Report -
BF-0012049291 2024-04-02 - Annual Report Annual Report -
BF-0011079077 2023-04-06 - Annual Report Annual Report -
BF-0010304829 2022-04-29 - Annual Report Annual Report 2022
0007291129 2021-04-09 - Annual Report Annual Report 2021
0006892724 2020-04-27 - Annual Report Annual Report 2020
0006539996 2019-04-23 - Annual Report Annual Report 2019
0006245090 2018-09-10 2018-09-10 Interim Notice Interim Notice -
0006184429 2018-05-16 - Annual Report Annual Report 2018
0006126759 2018-03-16 - Interim Notice Interim Notice -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information