Search icon

ROWAYTON TRADING COMPANY, INC.

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

Company Details

Entity Name: ROWAYTON TRADING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1997
Business ALEI: 0558953
Annual report due: 26 Mar 2026
Business address: 8 DIBBLE STREET, ROWAYTON, CT, 06853, United States
Mailing address: 8 DIBBLE STREET, ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: cwesthelle@rowaytontrading.com

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CARL T. WESTHELLE Officer 8 DIBBLE ST., ROWAYTON, CT, 06853, United States 8 DIBBLE STREET, ROWAYTON, CT, 06853, United States
RUSSELL BUCK Officer 8 DIBBLE STREET, ROWAYTON, CT, 06853, United States 116 HARVARD ROAD, ST AUGUSTINE, FL, 32086, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS P. MCDONOUGH ESQ. Agent 118 COALPIT HILL RD, DANBURY, CT, 06801, United States 118 COALPIT HILL RD, DANBURY, CT, 06801, United States +1 203-730-8916 dennismcdonoughlaw@gmail.com 89 MAPLE ROAD, EASTON, CT, 06612, United States

Director

Name Role Business address Residence address
CARL T. WESTHELLE Director 8 DIBBLE STREET, ROWAYTON, CT, 06853, United States 8 DIBBLE STREET, ROWAYTON, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929775 2025-03-18 - Annual Report Annual Report -
BF-0012159136 2024-03-22 - Annual Report Annual Report -
BF-0011266263 2023-03-13 - Annual Report Annual Report -
BF-0010406018 2022-05-17 - Annual Report Annual Report 2022
0007328377 2021-05-10 - Annual Report Annual Report 2021
0006820971 2020-03-09 - Annual Report Annual Report 2020
0006460596 2019-03-13 - Annual Report Annual Report 2019
0006110966 2018-03-07 - Annual Report Annual Report 2018
0005779154 2017-03-02 - Annual Report Annual Report 2017
0005510981 2016-03-10 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005266074 Active MUNICIPAL 2025-02-01 2029-09-16 AMENDMENT

Parties

Name ROWAYTON TRADING COMPANY, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003015716 Active MUNICIPAL 2014-09-16 2029-09-16 ORIG FIN STMT

Parties

Name ROWAYTON TRADING COMPANY, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 200182 25 GRANT STREET, LLC v. CITY OF BRIDGEPORT ET AL. 2020-09-02 Pre Appeal Petition Denied View Case
AC 42155 25 GRANT STREET, LLC v. CITY OF BRIDGEPORT ET AL. 2018-09-27 Appeal Case Disposed View Case
FBT-CV16-6057858-S 25 GRANT STREET LLC v. CITY OF BRIDGEPORT Et Al 2016-06-28 T71 - Torts - Fire Damage - View Case
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