Search icon

MANUFACTURERS SERVICE COMPANY, INCORPORATED

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

Company Details

Entity Name: MANUFACTURERS SERVICE COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1969
Business ALEI: 0029586
Annual report due: 19 Feb 2026
Business address: 5 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States
Mailing address: MANUFACTURERS SERVICE COMPANY, INC. 5 LUNAR DRIVE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mail@airhand.com

Industry & Business Activity

NAICS

332322 Sheet Metal Work Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing sheet metal work (except stampings). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
04NH3 Obsolete U.S./Canada Manufacturer 1995-09-27 2024-03-08 2023-01-20 -

Contact Information

POC CURT CORUM
Phone +1 203-389-9595
Fax +1 203-389-8340
Address 5 LUNAR DR, WOODBRIDGE, CT, 06525 2320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
WEINER, MANTELL & FORNES, P.C. Agent

Officer

Name Role Business address Residence address
JAMISON J. SCOTT Officer 5 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States 15 N RACEBROOK RD, WOODBRIDGE, CT, 06525, United States
DAVID EDWARD SCOTT Officer 5 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States 142 NORMAN CIRCLE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898707 2025-01-29 - Annual Report Annual Report -
BF-0012342337 2024-02-07 - Annual Report Annual Report -
BF-0011088907 2023-02-09 - Annual Report Annual Report -
BF-0010356739 2022-02-08 - Annual Report Annual Report 2022
0007232058 2021-03-15 - Annual Report Annual Report 2021
0006723154 2020-01-15 - Annual Report Annual Report 2020
0006384160 2019-02-14 - Annual Report Annual Report 2019
0006384146 2019-02-14 - Annual Report Annual Report 2018
0006070520 2018-02-12 - Annual Report Annual Report 2017
0005767662 2017-02-14 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5630091055 2009-07-24 2009-09-07 2009-09-30
Unique Award Key CONT_AWD_INPP5630091055_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PIPING FOR DUST COLLECTION SYSTEM
NAICS Code 423730: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3444: MANUAL PRESSES

Recipient Details

Recipient MANUFACTURERS SERVICE COMPANY, INCORPORATED
UEI L5ZNB3MU1Z47
Legacy DUNS 045171899
Recipient Address 5 LUNAR DR, WOODBRIDGE, 065252320, UNITED STATES
PO AWARD SP310008P0569 2008-05-28 2008-05-16 2008-05-16
Unique Award Key CONT_AWD_SP310008P0569_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title VENT CAPS
NAICS Code 423730: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4140: FANS AIR CIRCULATORS & BLOWER EQ

Recipient Details

Recipient MANUFACTURERS SERVICE COMPANY, INCORPORATED
UEI L5ZNB3MU1Z47
Legacy DUNS 045171899
Recipient Address 5 LUNAR DR, WOODBRIDGE, 065252320, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100970490 0111500 1991-08-13 5 LUNAR DRIVE, WOODBRIDGE, CT, 06525
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1992-07-15

Related Activity

Type Referral
Activity Nr 901420596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01 II
Issuance Date 1991-12-04
Abatement Due Date 1992-02-06
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-12-03
Abatement Due Date 1992-01-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1991-12-03
Abatement Due Date 1991-12-06
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-12-03
Abatement Due Date 1992-01-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-12-03
Abatement Due Date 1992-01-06
Nr Instances 11
Nr Exposed 11
Gravity 02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005260914 Active OFS 2025-01-06 2030-04-18 AMENDMENT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name CITIZENS BANK OF CONNECTICUT FKA THE BANK OF NEW HAVEN
Role Secured Party
0005222357 Active OFS 2024-06-13 2029-06-13 ORIG FIN STMT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005022787 Active OFS 2021-09-27 2026-09-27 ORIG FIN STMT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005022795 Active OFS 2021-09-27 2026-09-27 ORIG FIN STMT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003341101 Active OFS 2019-11-19 2030-04-18 AMENDMENT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name CITIZENS BANK OF CONNECTICUT FKA THE BANK OF NEW HAVEN
Role Secured Party
0003027181 Active OFS 2014-11-14 2030-04-18 AMENDMENT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name CITIZENS BANK OF CONNECTICUT FKA THE BANK OF NEW HAVEN
Role Secured Party
0002871375 Active OFS 2012-04-18 2030-04-18 AMENDMENT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name CITIZENS BANK OF CONNECTICUT FKA THE BANK OF NEW HAVEN
Role Secured Party
0002723328 Active OFS 2009-11-17 2030-04-18 AMENDMENT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name CITIZENS BANK OF CONNECTICUT FKA THE BANK OF NEW HAVEN
Role Secured Party
0002307120 Active OFS 2004-12-28 2030-04-18 AMENDMENT

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name CITIZENS BANK OF CONNECTICUT FKA THE BANK OF NEW HAVEN
Role Secured Party
0001976257 Active OFS 2000-02-07 2030-04-18 CONTINUATION

Parties

Name MANUFACTURERS SERVICE COMPANY, INCORPORATED
Role Debtor
Name CITIZENS BANK OF CONNECTICUT FKA THE BANK OF NEW HAVEN
Role Secured Party
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