Search icon

JETCT, Inc.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JETCT, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Dec 1971
Business ALEI: 0024995
Annual report due: 03 Dec 2024
Business address: 125 WEST QUEEN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 125 WEST QUEEN STREET, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: christy.salvitti@gmail.com

Industry & Business Activity

NAICS

333517 Machine Tool Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing metal cutting machine tools (except handtools) and/or (2) manufacturing metal forming machine tools (except handtools), such as punching, sheering, bending, forming, pressing, forging and die-casting machines. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TFV7VD2FJSY3 2022-11-11 125 W QUEEN ST, SOUTHINGTON, CT, 06489, 1126, USA 125 WEST QUEEN ST, SOUTHINGTON, CT, 06489, USA

Business Information

Division Name JET TOOL & CUTTER MFG., INC.
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2021-10-14
Initial Registration Date 2020-11-30
Entity Start Date 1971-12-03
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 333517

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTY R SANZONE
Role SECRETARY/TREASURER
Address 125 WEST QUEEN ST, SOUTHINGTON, CT, 06489, USA
Government Business
Title PRIMARY POC
Name CHRISTY R SANZONE
Role SECRETARY/TREASURER
Address 125 WEST QUEEN ST, SOUTHINGTON, CT, 06489, USA
Past Performance Information not Available

Agent

Name Role
Sheffy, DeNigris, Grey & Bedard LLP Agent

Officer

Name Role Business address Residence address
Christy Salvitti Officer 125 W Queen St, Southington, CT, 06489-1126, United States 40 Maple View Dr, Wolcott, CT, 06716-1643, United States
TODD SANZONE Officer 125 WEST QUEEN STREET, SOUTHINGTON, CT, 06489, United States 28 HIGH RIDGE RUN, BRISTOL, CT, 06010, United States

History

Type Old value New value Date of change
Name change JET TOOL & CUTTER MFG., INC. JETCT, Inc. 2022-04-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011090027 2023-12-26 - Annual Report Annual Report -
BF-0010693730 2023-03-07 - Annual Report Annual Report -
BF-0010573817 2022-04-29 2022-04-29 Name Change Amendment Certificate of Amendment -
BF-0009827895 2022-02-08 - Annual Report Annual Report -
0007298134 2021-04-13 - Annual Report Annual Report 2020
0007298133 2021-04-13 - Annual Report Annual Report 2019
0006740786 2020-02-04 - Annual Report Annual Report 2018
0006062760 2018-02-08 - Annual Report Annual Report 2017
0005855252 2017-06-02 - Annual Report Annual Report 2016
0005460948 2016-01-08 - Annual Report Annual Report 2015
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