Search icon

CLARK CONSTRUCTION OF RIDGEFIELD, INC.

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change CLARK-MOSELEY ENTERPRISES, INC. CLARK CONSTRUCTION OF RIDGEFIELD, INC. 1993-09-29

Filing

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
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