Entity Name: | J.M. CLARKE & SONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Oct 1991 |
Business ALEI: | 0266269 |
Annual report due: | 08 Oct 2025 |
Business address: | 26 PEMBERWICK ROAD, GREENWICH, CT, 06831, United States |
Mailing address: | 26 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | byrnesadvisorgroup@gmail.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN L. VECCHIOLLA | Agent | 7 Benedict Pl, Greenwich, CT, 06830-5330, United States | 7 Benedict Pl, Greenwich, CT, 06830-5330, United States | +1 203-661-1224 | jmclarke_sons@aol.com | 193 BYRAM RD, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIDGET CLARKE | Officer | 26 PEMBERWICK RD., GREENWICH, CT, 06830, United States | 26 PEMBERWICK RD., GREENWICH, CT, 06830, United States |
JAMES P. CLARKE | Officer | 26 PEMBERWICK RD., GREENWICH, CT, 06830, United States | 26 PEMBERWICK RD., GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266885 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0011391340 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0010372346 | 2022-09-13 | - | Annual Report | Annual Report | 2022 |
BF-0009817362 | 2021-10-05 | - | Annual Report | Annual Report | - |
0006976446 | 2020-09-10 | - | Change of Agent Address | Agent Address Change | - |
0006976452 | 2020-09-10 | - | Annual Report | Annual Report | 2020 |
0006651365 | 2019-09-27 | - | Annual Report | Annual Report | 2018 |
0006651375 | 2019-09-27 | - | Annual Report | Annual Report | 2019 |
0006651332 | 2019-09-27 | - | Annual Report | Annual Report | 2017 |
0005770099 | 2017-02-17 | - | Annual Report | Annual Report | 2015 |
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