Search icon

CONNWOOD FORESTERS, INCORPORATED

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CONNWOOD FORESTERS, INCORPORATED, RHODE ISLAND 000022551 RHODE ISLAND

Officer

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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change CONNWOOD INCORPORATED CONNWOOD FORESTERS, INCORPORATED 1991-08-27

Filing

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