Search icon

DANIELSON T HANGARS, LTD.

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

Company Details

Entity Name: DANIELSON T HANGARS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 1989
Business ALEI: 0233894
Annual report due: 15 May 2025
Business address: 40 GREENE LANE, THOMPSON, CT, 06277, United States
Mailing address: 40 GREENE LANE, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: popiak@juno.com

Industry & Business Activity

NAICS

488119 Other Airport Operations

This U.S. industry comprises establishments primarily engaged in (1) operating international, national, or civil airports, or public flying fields or (2) supporting airport operations, such as rental of hangar space, and providing baggage handling and/or cargo handling services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN MARTINELLI Officer - - - 2 FALSTAFF DRIVE, CUMBERLAND, RI, 02864, United States
RONALD J PARROW Officer - - - CHAPLIN CT, COLUMBIA, CT, 06247, United States
Walter Popiak Officer 40 Greene Ln, Thompson, CT, 06277, United States +1 860-601-0486 popiak@juno.com 40 GREENE LANE, THOMPSON, CT, 06277, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter Popiak Agent 40 GREENE LANE, THOMPSON, CT, 06277, United States 40 GREENE LANE, THOMPSON, CT, 06277, United States +1 860-601-0486 popiak@juno.com 40 GREENE LANE, THOMPSON, CT, 06277, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267745 2024-04-29 - Annual Report Annual Report -
BF-0011385407 2023-05-03 - Annual Report Annual Report -
BF-0010244823 2022-05-04 - Annual Report Annual Report 2022
0007345993 2021-05-18 - Annual Report Annual Report 2021
0007032645 2020-12-05 - Annual Report Annual Report 2019
0007032646 2020-12-05 - Annual Report Annual Report 2020
0006183042 2018-05-14 - Annual Report Annual Report 2018
0005853057 2017-05-31 - Annual Report Annual Report 2017
0005584827 2016-06-10 - Annual Report Annual Report 2016
0005360536 2015-07-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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