Entity Name: | CLEARY MILLWORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 2005 |
Business ALEI: | 0831037 |
Annual report due: | 17 Aug 2025 |
Business address: | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States |
Mailing address: | 1255 GAR HIGHWAY, SOMERSET, MA, United States, 02726 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
NAICS
423310 Lumber, Plywood, Millwork, and Wood Panel Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of lumber; plywood; reconstituted wood fiber products; wood fencing; doors and windows and their frames (all materials); wood roofing and siding; and/or other wood or metal millwork. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLEARY MILLWORK, INC., FLORIDA | F09000000024 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER D. HUMPHREY | Director | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States |
MICHAEL H HUMPHREY | Director | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States |
JOHN B HUMPHREY | Director | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER D. HUMPHREY | Officer | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States |
DEBRA DUFF TORRES | Officer | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States | 1255 GAR HIGHWAY, SOMERSET, MA, 02726, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013275788 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012130377 | 2024-07-18 | - | Annual Report | Annual Report | - |
BF-0011170143 | 2023-07-18 | - | Annual Report | Annual Report | - |
BF-0010365120 | 2022-07-29 | - | Annual Report | Annual Report | 2022 |
BF-0009810884 | 2021-07-28 | - | Annual Report | Annual Report | - |
0006948503 | 2020-07-16 | - | Annual Report | Annual Report | 2020 |
0006598352 | 2019-07-17 | - | Annual Report | Annual Report | 2019 |
0006227766 | 2018-08-06 | - | Annual Report | Annual Report | 2018 |
0006190545 | 2018-05-24 | 2018-05-24 | Change of Agent | Agent Change | - |
0005910253 | 2017-08-15 | - | Annual Report | Annual Report | 2017 |
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