Search icon

CLARION GROUP, LTD. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLARION GROUP, LTD. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1993
Business ALEI: 0282418
Annual report due: 04 Feb 2026
Business address: 48 Wyngate, Simsbury, CT, 06070-1000, United States
Mailing address: P.O. Box 370156, WEST HARTFORD, CT, United States, 06137
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: finance@theclariongroup.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q4G8 Active Non-Manufacturer 2016-09-23 2024-03-09 2025-08-07 2022-02-01

Contact Information

POC JOHN HELMKAMP
Phone +1 850-232-3667
Fax +1 860-232-3668
Address 920 FARMINGTON AVE STE 100, WEST HARTFORD, CT, 06107 2224, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM G MCKENDREE Agent 48 Wyngate, Simsbury, CT, 06070-1000, United States P.O. Box 370156, West Hartford, CT, 06137, United States +1 860-232-3667 finance@theclariongroup.com 48 Wyngate, Simsbury, CT, 06070-1000, United States

Officer

Name Role Business address Residence address
KATHY P. MCKENDREE Officer 48 Wyngate, Simsbury, CT, 06070-1000, United States 20A AVONDALE RD, WESTERLY, RI, 02891, United States
JOHN HELMKAMP Officer 920 FARMINGTON AVE., SUITE 100, WEST HARTFORD, CT, 06107, United States 48 Wyngate, Simsbury, CT, 06070-1000, United States
WILLIAM GILLETT MCKENDREE Officer 48 Wyngate, Simsbury, CT, 06070, United States 20 A AVONDALE ROAD, WESTERLY, RI, 02891, United States

Director

Name Role Business address Residence address
WILLIAM GILLETT MCKENDREE Director 48 Wyngate, Simsbury, CT, 06070, United States 20 A AVONDALE ROAD, WESTERLY, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920924 2025-01-06 - Annual Report Annual Report -
BF-0012391300 2024-01-11 - Annual Report Annual Report -
BF-0011395912 2023-01-05 - Annual Report Annual Report -
BF-0010202748 2022-01-20 - Annual Report Annual Report 2022
BF-0009806332 2021-08-12 - Annual Report Annual Report -
0006713113 2020-01-07 - Annual Report Annual Report 2020
0006432255 2019-03-07 - Annual Report Annual Report 2019
0006236192 2018-08-22 - Annual Report Annual Report 2018
0005753735 2017-01-30 - Annual Report Annual Report 2017
0005648168 2016-09-09 - Annual Report Annual Report 2016
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