Entity Name: | LITTLE BITS MANUFACTURING CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Aug 1966 |
Business ALEI: | 0028201 |
Annual report due: | 31 Aug 2025 |
Business address: | 694 Riverside Drive, NORTH GROSVENORDALE, CT, 06255, United States |
Mailing address: | PO Box 215., NORTH GROSVENORDALE, CT, United States, 06255 |
ZIP code: | 06255 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | agreenthumb@sbcglobal.net |
NAICS
326199 All Other Plastics Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, plumbing fixtures, and hoses). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John Tycz | Agent | 694 Riverside Drive, NORTH GROSVENORDALE, CT, 06255, United States | PO Box 215, North Grosvenordale, CT, 06255, United States | +1 860-923-2772 | agreenthumb@sbcglobal.net | 1244 Thompson Rd, Thompson, CT, 06277-1321, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Paul Tycz | Officer | 694 Riverside Drive, NORTH GROSVENORDALE, CT, 06255, United States | - | - | 7 Mackenzie Road, Charlton, MA, 01507, United States |
John Tycz | Officer | 694 Riverside Drive, NORTH GROSVENORDALE, CT, 06255, United States | +1 860-923-2772 | agreenthumb@sbcglobal.net | 1244 Thompson Rd, Thompson, CT, 06277-1321, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012341221 | 2024-08-29 | - | Annual Report | Annual Report | - |
BF-0011090491 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010693897 | 2023-04-19 | - | Annual Report | Annual Report | - |
BF-0009916616 | 2023-04-18 | - | Annual Report | Annual Report | - |
BF-0008582206 | 2023-04-18 | - | Annual Report | Annual Report | 2018 |
BF-0008582205 | 2023-04-18 | - | Annual Report | Annual Report | 2017 |
BF-0008582204 | 2023-04-18 | - | Annual Report | Annual Report | 2020 |
BF-0008582207 | 2023-04-18 | - | Annual Report | Annual Report | 2019 |
BF-0008582208 | 2023-04-17 | - | Annual Report | Annual Report | 2016 |
BF-0011672106 | 2023-01-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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