Entity Name: | GENERAL SHEET METAL WORKS, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 1930 |
Business ALEI: | 0019072 |
Annual report due: | 22 Dec 2025 |
Business address: | 120 SILLIMAN AVE, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 120 SILLIMAN AVE, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | generalsheetinc@gmail.com |
NAICS
332999 All Other Miscellaneous Fabricated Metal Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRENDA J CIBULAS | Officer | 120 SILLIMAN AVE., BRIDGEPORT, CT, 06605, United States | - | - | 7 CORAL DRIVE, SHELTON, CT, 06484, United States |
JEFFREY CIBULAS | Officer | - | +1 203-685-2812 | generalsheetinc@gmail.com | CT, 7 CORAL DRIVE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY CIBULAS | Agent | 120 SILLIMAN AVE, BRIDGEPORT, CT, 06605, United States | 7 CORAL DRIVE, SHELTON, CT, 06484, United States | +1 203-685-2812 | generalsheetinc@gmail.com | CT, 7 CORAL DRIVE, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012340841 | 2024-12-03 | - | Annual Report | Annual Report | - |
BF-0011087547 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0010235880 | 2022-12-22 | - | Annual Report | Annual Report | 2022 |
BF-0009828288 | 2021-12-08 | - | Annual Report | Annual Report | - |
0007021351 | 2020-11-18 | - | Annual Report | Annual Report | 2020 |
0006747693 | 2020-02-05 | - | Annual Report | Annual Report | 2019 |
0006679183 | 2019-11-13 | - | Annual Report | Annual Report | 2018 |
0006284361 | 2018-11-29 | - | Annual Report | Annual Report | 2017 |
0005705212 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
0005524202 | 2016-03-29 | - | Annual Report | Annual Report | 2015 |
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