Entity Name: | CONNWOOD FORESTERS, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Mar 1945 |
Business ALEI: | 0280051 |
Annual report due: | 22 Mar 2026 |
NAICS code: | 541990 - All Other Professional, Scientific, and Technical Services |
Business address: | 39 CHERRY HILL ROAD, ROCKFALL, CT, 06481, United States |
Mailing address: | P.O. BOX 150, ROCKFALL, CT, United States, 06481 |
ZIP code: | 06481 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | lori@connwood.com |
E-Mail: | michael@connwood.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNWOOD FORESTERS, INCORPORATED, RHODE ISLAND | 000022551 | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
Starling Childs | Officer | 109 Litchfield Rd., Norfolk, CT, 06058, United States | 109 Litchfield Rd., Norfolk, CT, 06058, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY HAWLEY | Director | 39 CHERRY HILL ROAD, ROCKFALL, CT, 06481, United States | 35 Mount Jefferson Rd, Hubbardston, MA, 01452-1342, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael Freiburger | Agent | 39 Cherry Hill Rd, Rockfall, CT, 01455, United States | 39 Cherry Hill Rd, Rockfall, CT, 01455, United States | +1 920-422-1640 | michael@connwood.com | 753 Quinnipiac Ave, Apt 1, New Haven, CT, 06513-3302, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.00270 | Pesticide Application Business Registration | INACTIVE | LAPSED RENEWAL | No data | 2011-09-01 | 2012-08-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNWOOD INCORPORATED | CONNWOOD FORESTERS, INCORPORATED | 1991-08-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012920701 | 2025-02-26 | No data | Annual Report | Annual Report | No data |
BF-0012388189 | 2024-03-14 | No data | Annual Report | Annual Report | No data |
BF-0011394526 | 2023-03-22 | No data | Annual Report | Annual Report | No data |
BF-0010302166 | 2022-03-07 | No data | Annual Report | Annual Report | 2022 |
BF-0009852733 | 2021-08-02 | No data | Annual Report | Annual Report | No data |
BF-0008737196 | 2021-06-24 | No data | Annual Report | Annual Report | 2020 |
0007371124 | 2021-06-11 | No data | Annual Report | Annual Report | 2019 |
0006728946 | 2020-01-16 | No data | Annual Report | Annual Report | 2018 |
0005756941 | 2017-01-31 | No data | Annual Report | Annual Report | 2017 |
0005470306 | 2016-01-25 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website