Search icon

CHAMPION MFG. INC.

Company Details

Entity Name: CHAMPION MFG. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 27 Feb 1963
Business ALEI: 0008524
Annual report due: 26 Feb 2004
Business address: 6 WINTER AVENUE, DEEP RIVER, CT, 06417
Mailing address: P.O. BOX 36 CORNER MAIN & WINTER, DEEP RIVER, CT, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
STEVEN A. BERMAN Agent BERMAN AND SABLE, 195 CHURCH ST., NEW HAVEN, CT, 06510, United States 155 BRICK KILN COURT, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
JOSE A. DE LEON Officer 6 WINTER AVE, DEEP RIVER, CT, 06417, United States 30 DODD ROAD, WEST CALDWELL, NJ, 07006, United States
THOMAS ABELLA Officer PO BOX 36, CORNER MAIN & WINTER, DEEP RIVER, CT, 06417, United States 31 TIMBER ACRES RD., SHORT HILLS, NJ, 07078, United States

History

Type Old value New value Date of change
Name change CHAMPION TOOL & DIE MFG., INC. CHAMPION MFG. INC. 1985-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003448953 2007-05-03 2007-05-03 Merger Certificate of Merger No data
0002600967 2003-03-14 2003-03-14 Annual Report Annual Report 2003
0002414067 2002-02-20 2002-02-20 Annual Report Annual Report 2002
0002237744 2001-03-01 2001-03-01 Annual Report Annual Report 2001
0002161632 2000-09-27 2000-09-27 Change of Agent Agent Change No data
0002071869 2000-01-31 2000-01-31 Annual Report Annual Report 2000
0001988250 1999-06-17 1999-06-17 Change of Agent Agent Change No data
0001949149 1999-02-16 1999-02-16 Annual Report Annual Report 1999
0001830022 1998-02-18 1998-02-18 Annual Report Annual Report 1998
0001711174 1997-03-03 1997-03-03 Annual Report Annual Report 1997

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website