ADVANCE MOLD & MANUFACTURING, INC.
Headquarter
Entity Name: | ADVANCE MOLD & MANUFACTURING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Apr 1959 |
Business ALEI: | 0000982 |
Annual report due: | 02 Apr 2026 |
Business address: | 71 Utopia Road, Manchester, CT, 06042, United States |
Mailing address: | 6201 America Center Drive, Attn: Legal, San Jose, CT, United States, 95002 |
ZIP code: | 06042 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
NAICS
326199 All Other Plastics Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, plumbing fixtures, and hoses). Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Daniel Wendler | Director | 71 Utopia Road, Manchester, CT, 06042, United States |
Jason Spicer | Director | 6200 PASEO PADRE PARKWAY, FREMONT, CA, 94555, United States |
Name | Role | Residence address |
---|---|---|
Timothy Stewart | Officer | 71 Utopia Road, Manchester, CT, 06042, United States |
Daniel Wendler | Officer | 71 Utopia Road, Manchester, CT, 06042, United States |
Randy Clark | Officer | 71 Utopia Road, Manchester, CT, 06042, United States |
Keith Beatts | Officer | 71 Utopia Road, Manchester, CT, 06042, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSM.0000865 | MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | - | 2015-09-09 | 2015-09-09 | 2016-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012896779 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0013273364 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012314033 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0012010858 | 2023-10-06 | 2023-10-05 | Interim Notice | Interim Notice | - |
BF-0011080691 | 2023-03-27 | - | Annual Report | Annual Report | - |
This company hasn't received any reviews.
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