Search icon

COUNTRY CARPENTERS INCORPORATED

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

Company Details

Entity Name: COUNTRY CARPENTERS INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 1987
Business ALEI: 0205326
Annual report due: 01 Sep 2025
Business address: 326 GILEAD ST, HEBRON, CT, 06248, United States
Mailing address: 326 GILEAD ST, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: j.bligh@countrycarpenters.com

Industry & Business Activity

NAICS

321992 Manufactura de edificios de madera prefabricados

This U.S. industry comprises establishments primarily engaged in manufacturing prefabricated wood buildings and wood sections and panels for prefabricated wood buildings. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COUNTRY CARPENTERS INCORPORATED, RHODE ISLAND 000126484 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Roger Barrett Jr Agent 326 GILEAD ST, HEBRON, CT, 06248, United States 326 GILEAD ST, HEBRON, CT, 06248, United States +1 860-918-0268 roger@countrycarpenters.com 87 Shoddy Mill Rd, Bolton, CT, 06043-7806, United States

Officer

Name Role Business address Residence address
ROGER GEORGE BARRETT JR. Officer 326 GILEAD ST, HEBRON, CT, 06248, United States 87 SHODDY MILL RD., BOLTON, CT, 06043, United States
DEBORAH LARAINE BARRETT Officer 326 GILEAD ST, HEBRON, CT, 06248, United States 87 SHODDY MILL RD., BOLTON, CT, 06043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188238 2024-08-02 - Annual Report Annual Report -
BF-0011386219 2023-08-02 - Annual Report Annual Report -
BF-0010323526 2022-09-27 - Annual Report Annual Report 2022
BF-0009814648 2021-11-04 - Annual Report Annual Report -
0007191961 2021-02-26 - Annual Report Annual Report 2020
0006761386 2020-02-19 - Annual Report Annual Report 2019
0006396994 2019-02-21 - Annual Report Annual Report 2018
0006089063 2018-02-21 - Annual Report Annual Report 2017
0005646936 2016-09-08 - Annual Report Annual Report 2016
0005520074 2016-03-23 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003376034 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name COUNTRY CARPENTERS INCORPORATED
Role Debtor
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