Entity Name: | BURTON F. CLARK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jun 1995 |
Branch of: | BURTON F. CLARK, INC., NEW YORK (Company Number 182397) |
Business ALEI: | 0517904 |
Annual report due: | 28 Jun 2025 |
Business address: | 41155 STATE HIGHWAY 10, DELHI, NY, 13753, United States |
Mailing address: | PO BOX 427, DELHI, NY, United States, 13753 |
Place of Formation: | NEW YORK |
E-Mail: | akosier@clarkcompanies.com |
NAICS
238910 Site Preparation ContractorsThis industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER CLARK | Officer | 41155 STATE HIGHWAY 10, DELHI, NY, 13753, United States | 16145 STATE ROUTE 28, DELHI, NY, 13753, United States |
JAMES CATELLA | Officer | 41155 STATE HIGHWAY 10, DELHI, NY, 13753, United States | 167 Southside Dr, Oneonta, NY, 13820-3454, United States |
B. SCOTT CLARK | Officer | - | 16143 STATE HIGHWAY 28, DELHI, NY, 13753, United States |
CRYSTAL CABALLER | Officer | 41155 STATE HIGHWAY 10, DELHI, NY, 13753, United States | 127 MAIN STREET, SCHENEVUS, NY, 12155, United States |
Name | Role | Residence address |
---|---|---|
B. SCOTT CLARK | Director | 16143 STATE HIGHWAY 28, DELHI, NY, 13753, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012359258 | 2024-06-13 | - | Annual Report | Annual Report | - |
BF-0011256396 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0010310356 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0010463128 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007351507 | 2021-05-25 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006907099 | 2020-05-20 | - | Annual Report | Annual Report | 2020 |
0006553554 | 2019-05-08 | - | Annual Report | Annual Report | 2019 |
0006187787 | 2018-05-22 | - | Annual Report | Annual Report | 2018 |
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