Entity Name: | CLARK CONSTRUCTION OF RIDGEFIELD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Nov 1987 |
Business ALEI: | 0208110 |
Annual report due: | 03 Nov 2025 |
Business address: | 51 Ethan Allen Hwy, Ridgefield, CT, 06877, United States |
Mailing address: | 51 Ethan Allen Hwy, Ridgefield, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | ann@clarkconstruction.net |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ELISABETH SEIEROE MAURER | Agent | 46 NOD HILL RD., RIDGEFIELD, CT, 06877, United States | 46 NOD HILL RD., RIDGEFIELD, CT, 06877, United States | +1 203-438-1388 | ANN@CLARKCONSTRUCTION.NET | 46 NOD HILL RD., RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROSS CLARK | Officer | 51 Ethan Allen Hwy, Ridgefield, CT, 06877, United States | 608 Wicklow Dr, Leander, TX, 78641-2810, United States |
ANN MOSELEY | Officer | 51 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, United States | 24 SPLIT LEVEL ROAD, RIDGEFIELD, CT, 06877, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CLARK-MOSELEY ENTERPRISES, INC. | CLARK CONSTRUCTION OF RIDGEFIELD, INC. | 1993-09-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012189137 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0011385796 | 2023-11-02 | - | Annual Report | Annual Report | - |
BF-0010412335 | 2022-11-11 | - | Annual Report | Annual Report | 2022 |
BF-0009816566 | 2021-11-03 | - | Annual Report | Annual Report | - |
0007089802 | 2021-01-30 | - | Annual Report | Annual Report | 2020 |
0006925872 | 2020-06-17 | - | Annual Report | Annual Report | 2018 |
0006926010 | 2020-06-17 | - | Interim Notice | Interim Notice | - |
0006926000 | 2020-06-17 | - | Annual Report | Annual Report | 2019 |
0006116633 | 2018-03-10 | - | Annual Report | Annual Report | 2017 |
0005704574 | 2016-11-28 | - | Annual Report | Annual Report | 2014 |
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