Search icon

AIR-VAC ENGINEERING COMPANY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AIR-VAC ENGINEERING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1959
Business ALEI: 0001222
Annual report due: 20 Nov 2025
Business address: 30 PROGRESS AVE., SEYMOUR, CT, 06483, United States
Mailing address: 30 PROGRESS AVE., SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: linda.czaplicki@air-vac-eng.com
E-Mail: gary.duhaime@air-vac-eng.com

Industry & Business Activity

NAICS

333992 Welding and Soldering Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X36NNL4L7JS4 2025-02-25 30 PROGRESS AVE STE 2, SEYMOUR, CT, 06483, 3935, USA 30 PROGRESS AVE, SEYMOUR, CT, 06483, 3921, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-26
Initial Registration Date 2002-02-25
Entity Start Date 1959-11-20
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 333912, 333992, 334516

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA CZAPLICKI
Address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483, 3921, USA
Government Business
Title PRIMARY POC
Name BRIAN CZAPLICKI
Address 30 PROGRESS AVENUE, SUITE D, SEYMOUR, CT, 06483, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR-VAC ENGINEERING CO., INC. PROFIT SHARING RETIREMENT TRUST 2022 060755469 2024-02-21 AIR-VAC ENGINEERING COMPANY, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature
AIR-VAC ENGINEERING CO., INC. PROFIT SHARING RETIREMENT TRUST 2021 060755469 2023-02-23 AIR-VAC ENGINEERING COMPANY, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2023-02-23
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature
AIR-VAC ENGINEERING CO., INC. PROFIT SHARING RETIREMENT TRUST 2020 060755469 2022-04-12 AIR-VAC ENGINEERING COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature
AIR-VAC ENGINEERING CO., INC. PROFIT SHARING RETIREMENT TRUST 2019 060755469 2021-03-18 AIR-VAC ENGINEERING COMPANY, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature
AIR-VAC ENGINEERING CO., INC. PROFIT SHARING RETIREMENT TRUST 2018 060755469 2020-01-24 AIR-VAC ENGINEERING COMPANY, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2020-01-24
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature
AIR-VAC ENGINEERING CO., INC. PROFIT SHARING RETIREMENT TRUST 2017 060755469 2019-02-11 AIR-VAC ENGINEERING COMPANY, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2019-02-11
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature
AIR-VAC ENGINEERING CO., INC. PROFIT SHARING RETIREMENT TRUST 2016 060755469 2018-04-18 AIR-VAC ENGINEERING COMPANY, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVENUE, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature
AIR-VAC ENGINEERING CO, INC. PROFIT SHARING RETIREMENT TRUST 2015 060755469 2017-03-21 AIR-VAC ENGINEERING COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVE, SEYMOUR, CT, 064833921
AIR-VAC ENGINEERING CO, INC. PROFIT SHARING RETIREMENT TRUST 2014 060755469 2016-03-16 AIR-VAC ENGINEERING COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVE, SEYMOUR, CT, 064833921
AIR-VAC ENGINEERING CO, INC. PROFIT SHARING RETIREMENT TRUST 2013 060755469 2015-03-26 AIR-VAC ENGINEERING COMPANY, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 339900
Sponsor’s telephone number 2038889900
Plan sponsor’s address 30 PROGRESS AVE, SEYMOUR, CT, 064833921

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing JEFFREY DUHAIME
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
HOWARD C LASTO Officer 30 PROGRESS AVE., SEYMOUR, CT, 06483, United States 27177 SANTOLINO STREET, VALLEY CENTER, CA, 92082, United States
RONALD KOPCIK Officer 30 PROGRESS AVE., SEYMOUR, CT, 06483, United States 8 Founders Ln, Sandy Hook, CT, 06482-1486, United States
JEFFREY S. DUHAIME Officer 30 PROGRESS AVE., SEYMOUR, CT, 06483, United States 28 COACHMAN'S LANE, BETHANY, CT, 06524, United States
GARY R. DUHAIME Officer 30 PROGRESS AVE., SEYMOUR, CT, 06483, United States 331 HUNTINGTON ST., SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gary Duhaime Agent 30 PROGRESS AVE., SEYMOUR, CT, 06483, United States 30 PROGRESS AVE., SEYMOUR, CT, 06483, United States +1 203-910-2253 gary.duhaime@air-vac-eng.com 331 Huntington St, Shelton, CT, 06484-4659, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318135 2024-11-18 - Annual Report Annual Report -
BF-0011079785 2023-11-03 - Annual Report Annual Report -
BF-0010289142 2022-11-01 - Annual Report Annual Report 2022
BF-0009822664 2021-11-03 - Annual Report Annual Report -
0007012155 2020-11-03 - Annual Report Annual Report 2020
0006658410 2019-10-09 - Annual Report Annual Report 2019
0006269948 2018-11-01 - Annual Report Annual Report 2018
0005995497 2018-01-03 - Annual Report Annual Report 2017
0005684575 2016-11-01 - Annual Report Annual Report 2016
0005425221 2015-11-06 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W911QX12C0187 2012-09-27 2013-05-31 2013-05-31
Unique Award Key CONT_AWD_W911QX12C0187_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 314890.00
Current Award Amount 314890.00
Potential Award Amount 314890.00

Description

Title MICROASSEMBLY PLATFORM
NAICS Code 331112: ELECTROMETALLURGICAL FERROALLOY PRODUCT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Recipient Address 30 PROGRESS AVE, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD FA850110P0161 2010-04-15 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_FA850110P0161_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18773.25
Current Award Amount 18773.25
Potential Award Amount 18773.25

Description

Title SELECTIVE SOLDER/REWORK MODULE
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD FA822410P0163 2010-02-22 2010-03-29 2010-03-29
Unique Award Key CONT_AWD_FA822410P0163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34480.25
Current Award Amount 34480.25
Potential Award Amount 34480.25

Description

Title AIRVAC SOLDER STATION PCBRM SYS 5.2.DSP
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD FA850110P0016 2010-01-12 2010-02-12 2010-02-12
Unique Award Key CONT_AWD_FA850110P0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28190.00
Current Award Amount 28190.00
Potential Award Amount 28190.00

Description

Title PCBRM SYSTEM 5.2 (SOLDER POT)
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD FA822410P0063 2009-12-14 2010-01-14 2010-01-14
Unique Award Key CONT_AWD_FA822410P0063_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6659.96
Current Award Amount 6659.96
Potential Award Amount 6659.96

Description

Title NHB610A935 HOT BAR NOZZLE
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD W25G1V09P0358 2008-10-29 2008-12-26 2008-12-26
Unique Award Key CONT_AWD_W25G1V09P0358_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16970.00
Current Award Amount 16970.00
Potential Award Amount 16970.00

Description

Title FLOW WELL
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD W25G1V08P5763 2008-09-11 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_W25G1V08P5763_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12403.25
Current Award Amount 12403.25
Potential Award Amount 12403.25

Description

Title FSC: 3439 PART NUMBER: PCBRM15
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD W25G1V08P5565 2008-09-02 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_W25G1V08P5565_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12403.25
Current Award Amount 12403.25
Potential Award Amount 12403.25

Description

Title FSC: 3439 NAME: SOLDER REFORM PART NUMBER: PCBRM15
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD W25G1V08P5445 2008-08-21 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_W25G1V08P5445_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12403.25
Current Award Amount 12403.25
Potential Award Amount 12403.25

Description

Title FSC: 3439 NAME: SOLDER REFORM PART NUMBER: PCBRM15
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES
PURCHASE ORDER AWARD W911N208P0589 2008-08-11 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_W911N208P0589_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14253.25
Current Award Amount 14253.25
Potential Award Amount 14253.25

Description

Title SOLDER/DESOLDR
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 3438: MISCELLANEOUS WELDING EQUIPMENT

Recipient Details

Recipient AIR-VAC ENGINEERING CO, INC
UEI X36NNL4L7JS4
Legacy DUNS 001178698
Recipient Address 30 PROGRESS LN, SEYMOUR, NEW HAVEN, CONNECTICUT, 064833921, UNITED STATES

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ULTRA-VAC 73015374 1974-03-08 1002612 1975-01-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-05

Mark Information

Mark Literal Elements ULTRA-VAC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For AIR-OPERATED VACUUM TRANSDUCER
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
First Use Jan. 23, 1974
Use in Commerce Jan. 23, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AIR-VAC ENGINEERING COMPANY, INC.
Owner Address 100 GULF STREET MILFORD, CONNECTICUT UNITED STATES 06460
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name THOMAS L. TULLY
Correspondent Name/Address THOMAS L TULLY, PERMAN & GREEN, 425 POST RD, FAIRFIELD, CONNECTICUT UNITED STATES 06430-6232

Prosecution History

Date Description
2005-11-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1994-12-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-11-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-07-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546318508 2021-02-19 0156 PPS 30 Progress Ave, Seymour, CT, 06483-3934
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689972
Loan Approval Amount (current) 689972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-3934
Project Congressional District CT-03
Number of Employees 36
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 694546.61
Forgiveness Paid Date 2021-10-25
6279367709 2020-05-01 0156 PPP 30 Progress Ave, Seymour, CT, 06483
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689972
Loan Approval Amount (current) 689972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Seymour, NEW HAVEN, CT, 06483-0001
Project Congressional District CT-03
Number of Employees 35
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 694489.9
Forgiveness Paid Date 2020-12-30

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251963 Active OFS 2024-11-18 2030-05-12 AMENDMENT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0005018753 Active OFS 2021-10-01 2026-10-01 ORIG FIN STMT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003385879 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003355789 Active OFS 2020-02-26 2025-02-26 ORIG FIN STMT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003343672 Active OFS 2019-12-04 2030-05-12 AMENDMENT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0003027672 Active OFS 2014-11-18 2030-05-12 AMENDMENT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0002931853 Active OFS 2013-04-19 2030-05-12 AMENDMENT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0002723446 Active OFS 2009-11-18 2030-05-12 AMENDMENT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0002329615 Active OFS 2005-05-12 2030-05-12 ORIG FIN STMT

Parties

Name AIR-VAC ENGINEERING COMPANY, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
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