Search icon

G.M.T. MANUFACTURING CO., INC. THE

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

Company Details

Entity Name: G.M.T. MANUFACTURING CO., INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Aug 1966
Business ALEI: 0018499
Annual report due: 12 Aug 2026
Business address: 220 West St, Plantsville, CT, CT, 06479, United States
Mailing address: 220 West St, Plantsville, CT, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: gmtco@aol.com

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Guy Touma Agent 220 West St, Plantsville, CT, CT, 06479, United States Po Box 324, Plantsville, CT, 06479, United States +1 860-302-3982 gmtco@aol.com 220 West St, Plantsville, CT, CT, 06479, United States

Officer

Name Role Business address Phone E-Mail Residence address
Guy Touma Officer 220 West St, Plantsville, CT, CT, 06479, United States +1 860-302-3982 gmtco@aol.com 220 West St, Plantsville, CT, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013294938 2025-01-17 - Reinstatement Certificate of Reinstatement -
BF-0013247636 2024-12-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012764566 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010355008 2022-07-15 - Annual Report Annual Report 2022
BF-0009138066 2021-07-13 - Annual Report Annual Report 2017
BF-0009138064 2021-07-13 - Annual Report Annual Report 2018
BF-0009138068 2021-07-13 - Annual Report Annual Report 2016
BF-0009916634 2021-07-13 - Annual Report Annual Report -
BF-0009138067 2021-07-13 - Annual Report Annual Report 2019
BF-0009138065 2021-07-13 - Annual Report Annual Report 2020
See something incorrect or outdated?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