Search icon

CLEARY MILLWORK, INC.

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

423310 Lumber, Plywood, Millwork, and Wood Panel Merchant Wholesalers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of CLEARY MILLWORK, INC., FLORIDA F09000000024 FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Officer

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

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
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