Overview
- Status: Active
- Type: Stock
- Date registration: December 21, 1961
Sub Status: Annual report due
Account Number: 0001660
Annual Report Due Date: December 21, 2022
Citizen Ship: Domestic
Formation Place: CT
State Or Territory Formation: Connecticut
Date Of Organization Meeting: January 02, 1962
Category Survey Email Address: [email protected]
Naics Code: Other Measuring and Controlling Device Manufacturing (334519)
Naics Sub Code: 334519
Total Authorized Shares: 12000
Filing
1.
December 21, 2021
1 properties
Annual Report
Annual Report
2.
November 13, 2020
3 properties
Annual Report
Annual Report
3.
November 08, 2019
3 properties
Annual Report
Annual Report
4.
November 15, 2018
3 properties
Annual Report
Annual Report
5.
December 11, 2017
3 properties
Annual Report
Annual Report
Business agents
1.
Nova Lorch
14 properties
Phone: 2033665253
[email protected]
[email protected]
304 Seaview Ave., Bridgeport CT 06607
- Business Id: 0001660
- Type: Individual
- Business Address: 304 SEAVIEW AVE., BRIDGEPORT, CT, 06607, United States
- Residence Street Address 1: 271 BOOTH HILL RD.
- Residence City: TRUMBULL
- Residence State: CT
- Residence Zip Code: 06611
- Residence Country: United States
- Mailing Address: 304 SEAVIEW AVE., BRIDGEPORT, CT, 06607, United States
- Mailing Street Address 1: 304 SEAVIEW AVE.
- Mailing City: BRIDGEPORT
- Mailing Zip Code: 06607
- Mailing State: CT
- Mailing Country: United States
Principals
1.
Michael Carugati
7 properties
Officer
304 Seaview Avenue, Bridgeport CT 06607
- Designation: Officer
- Residence Address: 79 HARPSICHORD TURNPIKE, STAMFORD, CT, 06903, United States
- Residence Street Address 1: 79 HARPSICHORD TURNPIKE
- Residence City: STAMFORD
- Residence State: CT
- Residence Zip Code: 06903
- Residence Country: United States
2.
Kris Lorch
8 properties
Officer
- Residence Address: 271 BOOTH HILL RD, TRUMBULL, CT, 06611, United States
- Residence Street Address 1: 271 BOOTH HILL RD
- Residence City: TRUMBULL
- Residence State: CT
- Residence Zip Code: 06611
- Residence Country: United States
- Designation: Officer
- Residence Street Address 2: SUITE 117
3.
Sabrina Lorch
7 properties
Officer
304 Seaview Ave, Bridgeport CT 06607
- Residence Address: 271 BOOTH HILL RD, TRUMBULL, CT, 06611, United States
- Residence Street Address 1: 271 BOOTH HILL RD
- Residence City: TRUMBULL
- Residence State: CT
- Residence Zip Code: 06611
- Residence Country: United States
- Designation: Officer
Nearby locations
Name | Location |
---|---|
ALUMINUM FINISHING COMPANY, INCORPORATED THE | 1575 RAILROAD AVE, Bridgeport, CT, 06605 |
ALVIN ZALE, INC. | 3200 PARK AVE 4A2, Bridgeport, CT, 06604 |
AMODEX PRODUCTS, INCORPORATED | 1354 STATE ST, Bridgeport, CT, 06605 |
ANTINOZZI ASSOCIATES, P.C. | 271 FAIRFIELD AVE, Bridgeport, CT, 06604 |
ANTON N. CHINNIAH, M.D., P.C. | 1450 BARNUM AVENUE SUITE 105, Bridgeport, CT, 06610 |
ATLAS HOBBING AND TOOL COMPANY, INCORPORATED | 25 TWITCHELL ST., Bridgeport, CT, 06606 |
ATLAS SCENIC STUDIOS LTD. | |
B & E JUICES, INC. | 550 KNOWLTON ST, Bridgeport, CT, 06608 |
B & V ENTERPRISES, INC. | 101 NORTH AVE., Bridgeport, CT, 06604 |
BALDWIN PEARSON & COMPANY, INCORPORATED | 10 MIDDLE STREET SUITE #716, Bridgeport, CT, 06604 |
ADVANCE STEEL REINFORCING COMPANY, INCORPORATED | 107 THOMPSON STREET, Bridgeport, CT, 06604 |
ADASOL COMPANY THE | 204 FOLINO DRIVE, Bridgeport, CT, 06606 |
ACSON TOOL COMPANY, THE | 62 CARROLL AVE, Bridgeport, CT, 06607 |
ACCURATE ELECTRONICS, INC. | 215 NORTH AVE, Bridgeport, CT, 06606 |
ABC FENCE COMPANY, INC. | 700 N. WASHINGTON AVE., Bridgeport, CT, 06605 |
A A HEARING AID CENTER, INC. | 4270 MAIN STREET, Bridgeport, CT, 06606 |