Search icon

WEST END LUMBER COMPANY

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

Company Details

Entity Name: WEST END LUMBER COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1925
Business ALEI: 0246722
Annual report due: 05 Jan 2026
Business address: 100 WASHBURN STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: P.O. BOX 3973 P. O. BOX 3973, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SARGE@WESTENDLUMBER.CC

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST END LUMBER COMPANY PROFIT SHARING PLAN 2009 060585380 2011-01-28 WEST END LUMBER COMPANY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 444200
Sponsor’s telephone number 2033332178
Plan sponsor’s address P.O. BOX 3973, BRIDGEPORT, CT, 066050573

Plan administrator’s name and address

Administrator’s EIN 060585380
Plan administrator’s name WEST END LUMBER COMPANY
Plan administrator’s address P.O. BOX 3973, BRIDGEPORT, CT, 066050573
Administrator’s telephone number 2033332178

Signature of

Role Plan administrator
Date 2011-01-28
Name of individual signing SARGENT SHAW
Valid signature Filed with authorized/valid electronic signature
WEST END LUMBER COMPANY MONEY PURCHASE PLAN 2009 060585380 2011-01-28 WEST END LUMBER COMPANY 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 444200
Sponsor’s telephone number 2033332178
Plan sponsor’s address P.O. BOX 3973, BRIDGEPORT, CT, 066050573

Plan administrator’s name and address

Administrator’s EIN 060585380
Plan administrator’s name WEST END LUMBER COMPANY
Plan administrator’s address P.O. BOX 3973, BRIDGEPORT, CT, 066050573
Administrator’s telephone number 2033332178

Signature of

Role Plan administrator
Date 2011-01-28
Name of individual signing SARGENT SHAW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARGENT HURD SHAW Agent 100 WASHBURN STREET, BRIDGEPORT, CT, 06890, United States P.O. Box 3973, Bridgeport, CT, 06605, United States +1 203-414-0709 SARGE@WESTENDLUMBER.CC 144 SOUTHPORT WOODS DRIVE, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Phone E-Mail Residence address
SARGENT HURD SHAW Officer WEST END LUMBER, 100 WASHBURN STREET, BRIDGEPORT, CT, 06605, United States +1 203-414-0709 SARGE@WESTENDLUMBER.CC 144 SOUTHPORT WOODS DRIVE, SOUTHPORT, CT, 06890, United States
ELIZABETH ANN CLARKSON Officer WEST END LUMBER CO, 100 WASHBURN STREET, BRIDGEPORT, CT, 06605, United States - - 300 HARBOUR DRIVE, UNIT 502A, VERO BEACH, FL, 32963, United States

Director

Name Role Business address Phone E-Mail Residence address
SARGENT HURD SHAW Director WEST END LUMBER, 100 WASHBURN STREET, BRIDGEPORT, CT, 06605, United States +1 203-414-0709 SARGE@WESTENDLUMBER.CC 144 SOUTHPORT WOODS DRIVE, SOUTHPORT, CT, 06890, United States

History

Type Old value New value Date of change
Name change WEST END LUMBER YARD INCORPORATED WEST END LUMBER COMPANY 1990-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916123 2024-12-06 - Annual Report Annual Report -
BF-0012268434 2023-12-26 - Annual Report Annual Report -
BF-0011390997 2023-01-10 - Annual Report Annual Report -
BF-0010173420 2022-01-25 - Annual Report Annual Report 2022
0007113933 2021-02-03 - Annual Report Annual Report 2021
0006695906 2019-12-16 - Annual Report Annual Report 2020
0006295768 2018-12-19 - Annual Report Annual Report 2019
0006000614 2018-01-11 - Annual Report Annual Report 2018
0005729040 2017-01-03 - Annual Report Annual Report 2017
0005470084 2016-01-25 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005171179 Active OFS 2023-10-17 2025-11-14 AMENDMENT

Parties

Name WEST END LUMBER COMPANY
Role Debtor
Name WESTPORT NATIONAL BANK
Role Secured Party
0003388741 Active OFS 2020-07-16 2025-11-14 AMENDMENT

Parties

Name WEST END LUMBER COMPANY
Role Debtor
Name WESTPORT NATIONAL BANK
Role Secured Party
0003070543 Active OFS 2015-08-06 2025-11-14 AMENDMENT

Parties

Name WEST END LUMBER COMPANY
Role Debtor
Name WESTPORT NATIONAL BANK
Role Secured Party
0002761477 Active OFS 2010-07-01 2025-11-14 AMENDMENT

Parties

Name WEST END LUMBER COMPANY
Role Debtor
Name WESTPORT NATIONAL BANK
Role Secured Party
0002334392 Active OFS 2005-06-09 2025-11-14 AMENDMENT

Parties

Name WEST END LUMBER COMPANY
Role Debtor
Name WESTPORT NATIONAL BANK
Role Secured Party
0002034156 Active OFS 2000-11-14 2025-11-14 ORIG FIN STMT

Parties

Name WEST END LUMBER COMPANY
Role Debtor
Name WESTPORT NATIONAL BANK
Role Secured Party
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