Entity Name: | HARRY THOMMEN COMPANY, THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Mar 1955 |
Business ALEI: | 0021359 |
Annual report due: | 04 Mar 2026 |
Business address: | 3404 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States |
Mailing address: | 3404 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | thommenwelding@aol.com |
NAICS
333992 Welding and Soldering Equipment ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES HOGAN LOVE ESQ. | Agent | 79 S Benson Rd, FAIRFIELD, CT, 06824, United States | 79 S Benson Rd, Fairfield, CT, 06824-6230, United States | +1 203-254-2022 | thommenwelding@aol.com | 79 S Benson Rd, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY H. THOMMEN | Officer | 3404 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | 1154 STILLSON ROAD, FAIRFIELD, CT, 06824, United States |
DAVID K. THOMMEN | Officer | 3404 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | 450 LAKE AVE., BRIDGEPORT, CT, 06605, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY H. THOMMEN | Director | 3404 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States | 1154 STILLSON ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012898155 | 2025-02-02 | - | Annual Report | Annual Report | - |
BF-0012339153 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011090416 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010383386 | 2022-02-02 | - | Annual Report | Annual Report | 2022 |
0007219279 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006927059 | 2020-06-18 | - | Annual Report | Annual Report | 2020 |
0006927054 | 2020-06-18 | - | Annual Report | Annual Report | 2018 |
0006927051 | 2020-06-18 | - | Annual Report | Annual Report | 2017 |
0006927056 | 2020-06-18 | - | Annual Report | Annual Report | 2019 |
0005940052 | 2017-10-03 | - | Annual Report | Annual Report | 2016 |
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