Search icon

CARLSON CORPORATION THE

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

Company Details

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

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change CARLSON, INC. CARLSON CORPORATION THE 1988-08-08

Filing

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18236745 0112000 1990-02-13 611 EAST HILL ROAD, SOUTHBURY, CT, 06488
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-02-13
Case Closed 1990-09-07

Related Activity

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

Court Cases Opinions

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
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 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
USCOURTS-ctd-3_07-cv-01072 Judicial Publications - Prisoner - Civil Rights (U.S. defendant)
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
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