Search icon

A.W. CHESTERTON COMPANY

Company Details

Name: A.W. CHESTERTON COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2009 (16 years ago)
Authority Date: 06 Jul 2009 (16 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0733230
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 860 SALEM ST, GROVELAND, MA 01834
Place of Formation: MASSACHUSETTS

Treasurer

Name Role
Brian Larochelle Treasurer

Vice President

Name Role
Allison Sjolund Vice President

Director

Name Role
David W. Hayes Director
Mary Ellen Jones Director
Andrew Chesterton Director
Paul Chesterton Director
James Forman Director
John Carroll Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Andrew Chesterton President

Secretary

Name Role
Allison Sjolund Secretary

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-11
Annual Report 2022-05-05
Annual Report 2021-06-03
Annual Report 2020-06-09
Annual Report 2019-05-16
Annual Report 2018-05-01
Annual Report 2017-05-11
Principal Office Address Change 2016-06-14
Annual Report 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305063505 0452110 2002-07-02 2035 S MAIN ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2002-07-02
Case Closed 2002-07-02
302079439 0452110 1997-05-13 2035 S MAIN ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-05-13
Case Closed 1998-05-13

Sources: Kentucky Secretary of State