ALLOY ENGINEERING COMPANY, INC.

Overview

  1. Status: Active
  2. Type: Stock
  3. Date registration: December 21, 1961
  4. Sub Status: Annual report due

  5. Account Number: 0001660

  6. Annual Report Due Date: December 21, 2022

  7. Citizen Ship: Domestic

  8. Formation Place: CT

  9. State Or Territory Formation: Connecticut

  10. Date Of Organization Meeting: January 02, 1962

  11. Category Survey Email Address: [email protected]

  12. Naics Code: Other Measuring and Controlling Device Manufacturing (334519)

  13. Naics Sub Code: 334519

  14. 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]
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