Search icon

J.M. CLARKE & SONS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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