Search icon

BURTON F. CLARK, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

Name Role Residence address
B. SCOTT CLARK Director 16143 STATE HIGHWAY 28, DELHI, NY, 13753, United States

Filing

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
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