Search icon

MAGNA STANDARD MANUFACTURING CO

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

Company Details

Entity Name: MAGNA STANDARD MANUFACTURING CO
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Aug 1951
Business ALEI: 0029210
Annual report due: 24 Aug 2026
Business address: 122 CASCADE BLVD., MILFORD, CT, 06460, United States
Mailing address: 122 CASCADE BLVD., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: magnastdmfg@optonline.net

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CARL SWEBILIUS Officer 122 CASCADE BOULEVARD, MILFORD, CT, 06460, United States +1 203-874-0444 magnastdmfg@optonline.net 266 MALLARD DRIVE, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL SWEBILIUS Agent 122 CASCADE BLVD., MILFORD, CT, 06460, United States 122 CASCADE BLVD., MILFORD, CT, 06460, United States +1 203-874-0444 magnastdmfg@optonline.net 266 MALLARD DRIVE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013284762 2024-12-30 2024-12-30 Reinstatement Certificate of Reinstatement -
BF-0013247540 2024-12-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012764483 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010202700 2022-07-25 - Annual Report Annual Report 2022
BF-0009807130 2021-09-24 - Annual Report Annual Report -
0006943881 2020-07-10 - Annual Report Annual Report 2020
0006593736 2019-07-10 - Annual Report Annual Report 2019
0006388122 2019-02-18 - Annual Report Annual Report 2018
0006036905 2018-01-26 - Annual Report Annual Report 2017
0005901586 2017-08-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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