Search icon

LITTLE BITS MANUFACTURING CO., INC.

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

Company Details

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

Industry & Business Activity

NAICS

326199 All Other Plastics Product Manufacturing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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