Search icon

ATLANTIC CLAM FARMS OF CONNECTICUT, INC.

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

Company Details

Entity Name: ATLANTIC CLAM FARMS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jun 2011
Business ALEI: 1041442
Annual report due: 20 Jun 2024
Business address: 187 Field Point Rd, Greenwich, CT, 06830, United States
Mailing address: PO Box 469, Greenwich, CT, United States, 06836
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: hobie@hobiegroup.com

Industry & Business Activity

NAICS

114112 Shellfish Fishing

This U.S. industry comprises establishments primarily engaged in the commercial catching or taking of shellfish (e.g., clams, crabs, lobsters, mussels, oysters, sea urchins, shrimp) from their natural habitat. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOBERT H. SUMMERS JR Agent 10 WINTERGREEN DR, EASTON, CT, 06612, United States 10 WINTERGREEN DR, EASTON, CT, 06612, United States +1 203-515-8961 hobie@hobiegroup.com 10 WINTERGREEN DR, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
EDWARD STILWAGEN Officer 187 Field Point Rd, Greenwich, CT, 06830-6441, United States 335 WESTPORT RD, PO BOX 36, EASTON, CT, 06612, United States
HOBERT SUMMERS Officer 10 WINTERGREEN DR., EASTON, CT, 06612, United States 10 WINTERGREEN DR., EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008878983 2023-09-04 - Annual Report Annual Report 2020
BF-0009871971 2023-09-04 - Annual Report Annual Report -
BF-0011424162 2023-09-04 - Annual Report Annual Report -
BF-0010876884 2023-09-04 - Annual Report Annual Report -
BF-0011901344 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006643944 2019-09-13 - Annual Report Annual Report 2019
0006601533 2019-07-19 - Interim Notice Interim Notice -
0006543317 2019-04-25 - Annual Report Annual Report 2018
0005901314 2017-08-02 - Annual Report Annual Report 2017
0005901310 2017-08-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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