Entity Name: | A.W. GLYNN ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jun 1991 |
Business ALEI: | 0261981 |
Annual report due: | 12 Jun 2025 |
Business address: | 455 BABBS RD., WEST SUFFIELD, CT, 06093, United States |
Mailing address: | 455 BABBS ROAD, WEST SUFFIELD, CT, United States, 06093 |
ZIP code: | 06093 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | office@awglynn.com |
NAICS
423840 Industrial Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ALBERT WILLIAM GLYNN | Officer | 455 BABBS RD., WEST SUFFIELD, CT, 06093, United States | 455 BABBS RD., WEST SUFFIELD, CT, 06093, United States |
John Glynn | Officer | - | 197 Griffin Rd, West Suffield, CT, 06093-2722, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALBERT WILLIAM GLYNN | Director | 455 BABBS RD., WEST SUFFIELD, CT, 06093, United States | 455 BABBS RD., WEST SUFFIELD, CT, 06093, United States |
ANITA LEWIS GLYNN | Director | 455 BABBS RD., WEST SUFFIELD, CT, 06093, United States | 455 BABBS RD., WEST SUFFIELD, CT, 06093, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALBERT W. GLYNN | Agent | 455 BABBS ROAD, WEST SUFFIELD, CT, 06093, United States | 455 BABBS ROAD, WEST SUFFIELD, CT, 06093, United States | +1 860-878-1307 | office@awglynn.com | 455 BABBS ROAD, WEST SUFFIELD, CT, 06093, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012268370 | 2024-06-07 | - | Annual Report | Annual Report | - |
BF-0011390351 | 2023-06-13 | - | Annual Report | Annual Report | - |
BF-0010649105 | 2022-07-21 | - | Annual Report | Annual Report | - |
BF-0010588048 | 2022-05-12 | - | Annual Report | Annual Report | - |
BF-0008193107 | 2022-05-11 | - | Annual Report | Annual Report | 2008 |
BF-0008193098 | 2022-05-11 | - | Annual Report | Annual Report | 2011 |
BF-0008193097 | 2022-05-11 | - | Annual Report | Annual Report | 2012 |
BF-0008186895 | 2022-05-11 | - | Annual Report | Annual Report | 2019 |
BF-0008193101 | 2022-05-11 | - | Annual Report | Annual Report | 2010 |
BF-0008193102 | 2022-05-11 | - | Annual Report | Annual Report | 2016 |
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