Entity Name: | C.D.W., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jan 1990 |
Business ALEI: | 0244580 |
Annual report due: | 29 Jan 2026 |
Business address: | 92 Prospect Street, ENFIELD, CT, 06082, United States |
Mailing address: | 92 Prospect Street, P.O. BOX 1269, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | david.weeks@kellyfradet.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT L. WEEKS | Agent | 92 PROSPECT STREET, 423 HAZARD AVENUE, ENFIELD, CT, 06082, United States | 423 HAZARD AVENUE, 423 HAZARD AVENUE, ENFIELD, CT, 06082, United States | +1 860-558-7321 | david.weeks@kellyfradet.com | 312 WASHINGTON RD, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID H. WEEKS | Officer | 92 PROSPECT STREET, ENFIELD, CT, 06082, United States | 56 FIELDS DRIVE, EAST LONGMEADOW, MA, 01028, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908710 | 2025-01-27 | - | Annual Report | Annual Report | - |
BF-0012282706 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0011382761 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010177803 | 2022-05-27 | - | Annual Report | Annual Report | 2022 |
0007300844 | 2021-04-16 | - | Annual Report | Annual Report | 2020 |
0007300850 | 2021-04-16 | - | Annual Report | Annual Report | 2021 |
0006708687 | 2020-01-02 | 2020-01-02 | Change of Agent | Agent Change | - |
0006703103 | 2019-12-27 | - | Annual Report | Annual Report | 2019 |
0006315633 | 2019-01-10 | - | Annual Report | Annual Report | 2017 |
0006315643 | 2019-01-10 | - | Annual Report | Annual Report | 2018 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 15038 | TOWN OF EAST GRANBY v MARY CATHERINE DEVELOPMENT CO., ET AL. | 1995-07-28 | Appeal Case | Disposed | View Case |
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