Search icon

C. F. D. ENGINEERING COMPANY, THE

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C. F. D. ENGINEERING COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1958
Business ALEI: 0007000
Annual report due: 28 Mar 2026
Business address: 105 AVE. OF INDUSTRY, WATERBURY, CT, 06705, United States
Mailing address: 105 AVE OF INDUSTRY, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: naugmfg@aol.com

Industry & Business Activity

NAICS

334512 Automatic Environmental Control Manufacturing for Residential, Commercial, and Appliance Use

This U.S. industry comprises establishments primarily engaged in manufacturing automatic controls and regulators for applications, such as heating, air-conditioning, refrigeration, and appliances. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Flaherty Agent 105 AVE. OF INDUSTRY, WATERBURY, CT, 06705, United States 105 AVE. OF INDUSTRY, WATERBURY, CT, 06705, United States +1 860-205-6452 naugmfg@aol.com 99 Greenwood Dr, South Windsor, CT, 06074-2946, United States

Officer

Name Role Business address Residence address
WILLIAM A. FINN Officer 194 COOK ROAD, PROSPECT, CT, 06712, United States 1 PRATT LANE, WOLCOT, CT, 06716, United States
WILLIAM FINN Officer 194 COOK ROAD, PROSPECT, CT, 06712, United States 1 PRATT LANE, WOLCOTT, CT, 06716, United States
WILLIAM T. FLATHERTY Officer 105 AVE OF INDUSTRY, WATERBURY, CT, 06704, United States 99 GREENWOOD DRIVE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897201 2025-02-26 - Annual Report Annual Report -
BF-0012314660 2024-02-27 - Annual Report Annual Report -
BF-0011080129 2023-03-06 - Annual Report Annual Report -
BF-0010397917 2022-03-31 - Annual Report Annual Report 2022
0007215592 2021-03-10 - Annual Report Annual Report 2021

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING08CRSA0465
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9266.00
Base And Exercised Options Value:
9266.00
Base And All Options Value:
9266.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-08-04
Description:
STAINLESS STEEL EXTRACTION FLASK
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140967.00
Total Face Value Of Loan:
140967.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140967
Current Approval Amount:
140967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141758.73

Reviews Leave a review

This company hasn't received any reviews.

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