Search icon

DOVETAIL WOODWORKS, INC.

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

Company Details

Entity Name: DOVETAIL WOODWORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1994
Business ALEI: 0506413
Annual report due: 23 Dec 2025
Business address: 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States
Mailing address: 45 MILLER ROAD, BROAD BROOK, CT, United States, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pam@donbrooksassoc.com

Industry & Business Activity

NAICS

321999 All Other Miscellaneous Wood Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood products (except establishments operating sawmills and preservation facilities; establishments manufacturing veneer, engineered wood products, millwork, wood containers, pallets, and wood container parts; and establishments making manufactured homes (i.e., mobile homes) and prefabricated buildings and components). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA GUENARD Agent 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States +1 860-324-3737 guenardp63@gmail.com 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States

Director

Name Role Business address Residence address
PAMELA J GUENARD Director 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAMELA GUENARD Officer 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States +1 860-324-3737 guenardp63@gmail.com 45 MILLER ROAD, BROAD BROOK, CT, 06016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358128 2024-11-26 - Annual Report Annual Report -
BF-0011255005 2024-11-26 - Annual Report Annual Report -
BF-0010787567 2022-12-11 - Annual Report Annual Report -
BF-0009847425 2022-03-31 - Annual Report Annual Report -
BF-0008500622 2021-08-04 - Annual Report Annual Report 2020
0006964653 2020-08-20 - Annual Report Annual Report 2017
0006964656 2020-08-20 - Annual Report Annual Report 2019
0006964649 2020-08-20 - Annual Report Annual Report 2015
0006964655 2020-08-20 - Annual Report Annual Report 2018
0006964651 2020-08-20 - 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