Entity Name: | CARLSON CORPORATION THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jun 1988 |
Business ALEI: | 0219208 |
Annual report due: | 10 Jun 2025 |
Business address: | 68 SOUNDVIEW DRIVE, EASTON, CT, 06612, United States |
Mailing address: | 68 SOUNDVIEW DRIVE, EASTON, CT, United States, 06612 |
ZIP code: | 06612 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | bob@carlsoncorporation.net |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT S. CARLSON | Officer | 68 SOUNDVIEW DR, EASTON, CT, 06612, United States | 68 SOUNDVIEW DR, EASTON, CT, 06612, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TRAGER AND TRAGER A PROFESSI | Agent | 8 Wright Street, Westport, CT, 06880, United States | 68 Soundview Dr, Easton, CT, 06612-1920, United States | +1 203-414-4745 | bob@carlsoncorporation.net | 68 SOUNDVIEW DRIVE, EASTON, CT, 06612, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CARLSON, INC. | CARLSON CORPORATION THE | 1988-08-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219942 | 2024-06-05 | - | Annual Report | Annual Report | - |
BF-0011385170 | 2023-06-10 | - | Annual Report | Annual Report | - |
BF-0010649316 | 2022-08-09 | - | Annual Report | Annual Report | - |
BF-0009876971 | 2022-02-22 | - | Annual Report | Annual Report | - |
BF-0008770219 | 2022-02-22 | - | Annual Report | Annual Report | 2020 |
BF-0008691888 | 2022-02-22 | - | Annual Report | Annual Report | 2019 |
0006631714 | 2019-08-27 | - | Annual Report | Annual Report | 2018 |
0006556973 | 2019-05-13 | - | Annual Report | Annual Report | 2017 |
0005774774 | 2017-02-27 | - | Change of Agent Address | Agent Address Change | - |
0005719163 | 2016-12-15 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18236745 | 0112000 | 1990-02-13 | 611 EAST HILL ROAD, SOUTHBURY, CT, 06488 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72948540 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 K02 |
Issuance Date | 1990-03-08 |
Abatement Due Date | 1990-03-14 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_05-cv-00786 | Judicial Publications | 42:1983 Civil Rights Act | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLSON CORPORATION THE |
Role | Defendant |
Name | Jane Doe |
Role | Defendant |
Name | John Does |
Role | Defendant |
Name | Edwards |
Role | Defendant |
Name | Fedor |
Role | Defendant |
Name | Jones |
Role | Defendant |
Name | Kirby |
Role | Defendant |
Name | G. Lee |
Role | Defendant |
Name | R. Lee |
Role | Defendant |
Name | Ruscoe |
Role | Defendant |
Name | Toreso |
Role | Defendant |
Name | Town of Trumbull |
Role | Defendant |
Name | Trumbull Police Dept |
Role | Defendant |
Name | WEIR, INCORPORATED |
Role | Defendant |
Name | US Court of Appeals |
Role | Notice |
Name | Donna Barron |
Role | Plaintiff |
Name | John Massaro |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_05-cv-00786-0 |
Date | 2007-12-13 |
Notes | ORDER granting 47 defendants' Motion for Summary Judgment. The Clerk is directed to close this case. See the attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 12/13/07. (Wilson, J.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | Alan D. Baker |
Role | Defendant |
Name | CARLSON CORPORATION THE |
Role | Defendant |
Name | Danbury Police Dept |
Role | Defendant |
Name | Terrance M. Shanahan |
Role | Defendant |
Name | Stephen J Gregory |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_07-cv-01072-0 |
Date | 2008-05-08 |
Notes | RULING and ORDER denying 39 Motion To Waive Costs for Deposition Transcripts. Signed by Judge Mark R. Kravitz on 5/8/08. (Malone, P.) |
View | View File |
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