Search icon

AERO MACHINE INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AERO MACHINE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 1969
Business ALEI: 0001042
Annual report due: 03 Feb 2026
Business address: 8 CATHERINE STREET, CROMWELL, CT, 06416, United States
Mailing address: 8 CATHERINE STREET PO BOX 91, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: gnfisn@sbcglobal.net

Industry & Business Activity

NAICS

336413 Other Aircraft Parts and Auxiliary Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing aircraft parts or auxiliary equipment (except engines and aircraft fluid power subassemblies) and/or (2) developing and making prototypes of aircraft parts and auxiliary equipment. Auxiliary equipment includes such items as crop dusting apparatus, armament racks, inflight refueling equipment, and external fuel tanks. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WALTER F. ULIAS Officer 8 CATHERINE STREET, CROMWELL, CT, 06416, United States 8 CATHERINE STREET, CROMWELL, CT, 06416, United States
PATRICIA P. ULIAS Officer 8 CATHERINE STREET, CROMWELL, CT, 06416, United States 8 CATHERINE STREET, CROMWELL, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter F Ulias Agent 8 CATHERINE STREET, CROMWELL, CT, 06416, United States 8 CATHERINE STREET, CROMWELL, CT, 06416, United States +1 860-810-9958 gnfisn@sbcglobal.net 8 CATHERINE STREET, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896787 2025-02-18 - Annual Report Annual Report -
BF-0012049814 2024-01-23 - Annual Report Annual Report -
BF-0011080698 2023-02-16 - Annual Report Annual Report -
BF-0010363717 2022-02-18 - Annual Report Annual Report 2022
0007184352 2021-02-23 - Annual Report Annual Report 2021
0006753398 2020-02-12 - Annual Report Annual Report 2020
0006394567 2019-02-20 - Annual Report Annual Report 2019
0006092393 2018-02-22 - Annual Report Annual Report 2018
0005768107 2017-02-15 - Annual Report Annual Report 2017
0005768087 2017-02-15 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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