Entity Name: | KELLOGG HARDWOODS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 1995 |
Business ALEI: | 0511175 |
Annual report due: | 04 Apr 2026 |
Business address: | 11 DIAMOND AVENUE, BETHEL, CT, 06801, United States |
Mailing address: | 11 DIAMOND AVENUE, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | mike@kellogghardwoods.com |
NAICS
423310 Lumber, Plywood, Millwork, and Wood Panel Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of lumber; plywood; reconstituted wood fiber products; wood fencing; doors and windows and their frames (all materials); wood roofing and siding; and/or other wood or metal millwork. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEROME A. MAYER | Agent | 235 GREENWOOD AVE, BETHEL, CT, 06801, United States | 11 Diamond Ave, Bethel, CT, 06801-1802, United States | +1 203-797-1992 | mike@kellogghardwoods.com | 19 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALLEN A. KELLOGG | Officer | 11 DIAMOND AVENUE, BETHEL, CT, 06801, United States | 18 BEAVER DAM ROAD, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922895 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012360299 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0008153021 | 2023-05-25 | - | Annual Report | Annual Report | 2018 |
BF-0008153022 | 2023-05-25 | - | Annual Report | Annual Report | 2019 |
BF-0010787417 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0008153020 | 2023-05-25 | - | Annual Report | Annual Report | 2020 |
BF-0009938158 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0011254645 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0011786600 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005807243 | 2017-04-03 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9927767300 | 2020-05-03 | 0156 | PPP | 11 DIAMOND AVE, BETHEL, CT, 06801-1802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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