Search icon

JOHN H. THOMMEN, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This 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

Officer

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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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