Search icon

Croft & Smith, Inc.

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

Company Details

Entity Name: Croft & Smith, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 2022
Business ALEI: 2498328
Annual report due: 18 Mar 2025
Business address: 122C Park Avenue, East Hartford, CT, 06108, United States
Mailing address: PO Box 512, Niantic, CT, United States, 06357
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: daveshow@snet.net

Industry & Business Activity

NAICS

423720 Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of plumbing equipment, hydronic heating equipment, household-type water heaters, and/or supplies. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROFT & SMITH, INC. PROFIT SHARING PLAN 2023 042500697 2024-09-05 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2022 042500697 2023-10-13 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2021 042500697 2022-10-03 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2020 042500697 2021-09-16 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 061084045
CROFT & SMITH, INC. PROFIT SHARING PLAN 2019 042500697 2020-09-30 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2018 042500697 2019-09-26 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2017 042500697 2018-07-25 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2016 042500697 2017-10-04 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2015 042500697 2016-10-06 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108
CROFT & SMITH, INC. PROFIT SHARING PLAN 2014 042500697 2015-05-26 CROFT & SMITH, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 423700
Sponsor’s telephone number 8602918766
Plan sponsor’s address 122 C. PARK AVENUE, EAST HARTFORD, CT, 06108

Director

Name Role Business address Residence address
David Showalter Director 122C Park Avenue, East Hartford, CT, 06108, United States 6 Monticello Drive, East Lyme, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK A. LEONE Agent 33 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States 33 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States +1 860-918-0908 fleone@lttnlaw.com 40 KNOLLWOOD ROAD, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
David Showalter Officer 122C Park Avenue, East Hartford, CT, 06108, United States 6 Monticello Drive, East Lyme, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010513945 2024-10-14 - Annual Report Annual Report -
BF-0012401034 2024-10-14 - Annual Report Annual Report -
BF-0012705973 2024-07-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010513846 2022-03-18 2022-03-18 First Report Organization and First Report -
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