Search icon

C.D.W., INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Court Cases

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
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