Entity Name: | JOHN H. THOMMEN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 2001 |
Business ALEI: | 0683849 |
Annual report due: | 13 Jun 2025 |
Business address: | 2415 BOSTON POST RD., GUILFORD, CT, 06437, United States |
Mailing address: | 2415 BOSTON POST RD., GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | bookkeeper@oceanmark.com |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN H. THOMMEN | Officer | 2415 BOSTON POST RD., GUILFORD, CT, 06437, United States | 70 POND VIEW CIR., GUILFORD, CT, 06437, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN H. THOMMEN | Director | 2415 BOSTON POST RD., GUILFORD, CT, 06437, United States | 70 POND VIEW CIR., GUILFORD, CT, 06437, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALAN R. SPIRER | Agent | 830 POST RD. EAST, WESTPORT, CT, 06880, United States | 830 POST RD. EAST, WESTPORT, CT, 06880, United States | +1 203-454-1999 | bookkeeper@oceanmark.com | 830 Post Rd E, Westport, CT, 06880-5222, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012230607 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011404872 | 2023-05-18 | - | Annual Report | Annual Report | - |
BF-0010226482 | 2022-05-23 | - | Annual Report | Annual Report | 2022 |
0007365518 | 2021-06-10 | - | Annual Report | Annual Report | 2021 |
0006912772 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
0006558920 | 2019-05-15 | - | Annual Report | Annual Report | 2019 |
0006185797 | 2018-05-17 | - | Annual Report | Annual Report | 2018 |
0005867571 | 2017-06-14 | - | Annual Report | Annual Report | 2017 |
0005598503 | 2016-07-08 | - | Annual Report | Annual Report | 2016 |
0005355787 | 2015-06-25 | - | Annual Report | Annual Report | 2015 |
Sources: 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