ATLANTIC CLAM FARMS OF CONNECTICUT, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
114112 Shellfish FishingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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