Search icon

BRYCE GEAR, INC.

Company Details

Entity Name: BRYCE GEAR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1951
Business ALEI: 0006521
Annual report due: 02 Nov 2025
NAICS code: 333613 - Mechanical Power Transmission Equipment Manufacturing
Business address: 11 NORTH WASHINGTON ST., PLAINVILLE, CT, 06062, United States
Mailing address: P.O. BOX 406, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: bryce.gear@snet.net

Officer

Name Role Business address Phone E-Mail Residence address
ERIC B. SANDERSON Officer 11 NORTH WASHINGTON STREET, P.O. BOX 406, PLAINVILLE, CT, 06062, United States +1 860-747-3341 bryce.gear@snet.net 197 BEACH RD., WOLCOTT, CT, 06716, United States
LILLIAN M. SANDERSON Officer 11 NORTH WASHINGTON STREET, P.O. BOX 406, PLAINVILLE, CT, 06062, United States No data No data 197 BEACH RD., WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC B. SANDERSON Agent 11 NORTH WASHINGTON ST., PLAINVILLE, CT, 06062, United States 11 NORTH WASHINGTON ST., PLAINVILLE, CT, 06062, United States +1 860-747-3341 bryce.gear@snet.net 197 BEACH RD., WOLCOTT, CT, 06716, United States

History

Type Old value New value Date of change
Name change BRYCE GEAR AND MODEL WORKS, INCORPORATED BRYCE GEAR, INC. 1968-03-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312698 2024-11-04 No data Annual Report Annual Report No data
BF-0011080175 2023-10-03 No data Annual Report Annual Report No data
BF-0010690689 2022-10-04 No data Annual Report Annual Report No data
BF-0009896284 2022-05-18 No data Annual Report Annual Report No data
BF-0008147296 2022-05-18 No data Annual Report Annual Report 2020
0007005296 2020-10-20 No data Annual Report Annual Report 2019
0006669759 2019-10-30 No data Annual Report Annual Report 2018
0006275575 2018-11-12 No data Annual Report Annual Report 2017
0005966676 2017-11-15 No data Annual Report Annual Report 2016
0005966672 2017-11-15 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website