Entity Name: | STANDARD BELLOWS CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 09 Mar 1961 |
Business ALEI: | 0043637 |
Annual report due: | 26 Mar 2026 |
NAICS code: | 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing |
Business address: | 375 ELLA T. GRASSO TURNPIKE, WINDSOR LOCKS, CT, 06096, United States |
Mailing address: | 375 ELLA T. GRASSO TURNPIKE, WINDSOR LOCKS, CT, United States, 06096 |
ZIP code: | 06096 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | tom@std-bellows.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STANDARD BELLOWS CO., FLORIDA | P31741 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31291 | Active | U.S./Canada Manufacturer | 1974-11-04 | 2024-03-09 | 2025-06-25 | 2021-12-22 | |||||||||||||||
|
POC | TOM TKACZ |
Phone | +1 860-623-2307 |
Fax | +1 860-623-0398 |
Address | 375 ELLA GRASSO TPKE, WINDSOR LOCKS, CT, 06096 1003, 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 |
---|
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS TKACZ | Officer | 375 ELLA T. GRASSO TPKE, WINDSOR LOCKS, CT, 06096, United States | 24 HAYES ROAD, BARKHAMSTED, CT, 06063, United States |
STANLEY TKACZ | Officer | 375 ELLA T. GRASSO TURNPIKE, WINDSOR LOCKS, CT, 06096, United States | 14 HUNTSMAN LOOK, ORMOND BEACH, FL, 32174, United States |
Name | Role |
---|---|
BARDAGLIO, HART & SHUMAN, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013293638 | 2025-01-16 | 2025-01-16 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012689399 | 2024-07-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012604863 | 2024-04-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007235311 | 2021-03-16 | No data | Annual Report | Annual Report | 2021 |
0006939728 | 2020-07-01 | No data | Annual Report | Annual Report | 2020 |
0006939726 | 2020-07-01 | No data | Annual Report | Annual Report | 2019 |
0006209633 | 2018-07-02 | No data | Annual Report | Annual Report | 2018 |
0006209630 | 2018-07-02 | No data | Annual Report | Annual Report | 2017 |
0006209628 | 2018-07-02 | No data | Annual Report | Annual Report | 2016 |
0005323537 | 2015-04-28 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website