Search icon

STEVENS MANUFACTURING CO., INC.

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

Company Details

Entity Name: STEVENS MANUFACTURING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1963
Business ALEI: 0044060
Annual report due: 26 Dec 2025
Business address: 220 ROCK LANE, MILFORD, CT, 06460, United States
Mailing address: 220 ROCK LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: twaldman@essexind.com

Industry & Business Activity

NAICS

336413 Other Aircraft Parts and Auxiliary Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing aircraft parts or auxiliary equipment (except engines and aircraft fluid power subassemblies) and/or (2) developing and making prototypes of aircraft parts and auxiliary equipment. Auxiliary equipment includes such items as crop dusting apparatus, armament racks, inflight refueling equipment, and external fuel tanks. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XPBQASNC4SD8 2024-10-12 220 ROCK LN, MILFORD, CT, 06460, 3853, USA 220 ROCK LANE, PO BOX 3041, MILFORD, CT, 06460, 0841, USA

Business Information

URL http://www.stevensmfgco.com
Division Name STEVENS MANUFACTURING CO INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-10-30
Initial Registration Date 2002-03-06
Entity Start Date 1957-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332999, 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARRETT FERRIS
Role VP - GENERAL MANAGER
Address 220 ROCK LANE, MILFORD, CT, 06460, USA
Title ALTERNATE POC
Name KEITH MAZURKOWTZ
Role ACCOUNT MANAGER
Address 220 ROCK LANE, PO BOX 3041, MILFORD, CT, 06460, USA
Government Business
Title PRIMARY POC
Name GARRET FERRIS
Role VP - GENERAL MANAGER
Address 220 ROCK LANE, MILFORD, CT, 06460, USA
Title ALTERNATE POC
Name VICKI PETTUS
Role SR. CONTRACTS ADMINISTRATOR
Address 220 ROCK LANE, PO BOX 3041, MILFORD, CT, 06460, USA
Past Performance
Title PRIMARY POC
Name GARRET FERRIS
Role VP GENERAL MANAGER
Address 220 ROCK LANE, MILFORD, CT, 06460, USA
Title ALTERNATE POC
Name VICKI PETTUS
Role SR. CONTRACTS ADMINISTRATOR
Address 220 ROCK LANE, PO BOX 3041, MILFORD, CT, 06460, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8F781 Active U.S./Canada Manufacturer 1974-03-15 2024-08-13 2029-08-13 2025-08-09

Contact Information

POC GARRET FERRIS
Phone +1 203-701-4736
Address 220 ROCK LN, MILFORD, CT, 06460 3853, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F4NBHCFG371V31 0044060 US-CT GENERAL ACTIVE 1963-12-26

Addresses

Legal C/O CORPORATION SERVICE COMPANY, Goodwin Square 225 Asylum Street, 20th Floor, Hartford, US-CT, US, 06103
Headquarters 220 Rock Lane, Milford, US-CT, US, 06460

Registration details

Registration Date 2016-04-12
Last Update 2024-01-05
Status LAPSED
Next Renewal 2024-01-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0044060

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVENS MANUFACTURING CO., INC. DEFINED BENEFIT PLAN 2010 060793291 2011-02-12 STEVENS MANUFACTURING CO., INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 332900
Sponsor’s telephone number 2038782328
Plan sponsor’s mailing address 220 ROCK LANE, P.O. BOX 3041, MILFORD, CT, 06460
Plan sponsor’s address 220 ROCK LANE, P.O. BOX 3041, MILFORD, CT, 06460

Plan administrator’s name and address

Administrator’s EIN 060793291
Plan administrator’s name STEVENS MANUFACTURING CO., INC.
Plan administrator’s address 220 ROCK LANE, P.O. BOX 3041, MILFORD, CT, 06460
Administrator’s telephone number 2038782328

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-12
Name of individual signing STEPHEN FOGLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
TODD WALDMAN Officer 7700 GRAVOIS ROAD, ST. LOUIS, MO, 63123, United States 7700 GRAVOIS ROAD, ST. LOUIS, MO, 63123, United States
EVAN WALDMAN Officer 7700 GRAVOIS ROAD, ST. LOUIS, MO, 63123, United States 7700 GRAVOIS ROAD, ST. LOUIS, MO, 63123, United States
Garrett Ferris Officer 220 ROCK LANE, MILFORD, CT, 06460, United States 82 Skyview Dr, Trumbull, CT, 06611-4036, United States

Director

Name Role Business address Residence address
EVAN WALDMAN Director 7700 GRAVOIS ROAD, ST. LOUIS, MO, 63123, United States 7700 GRAVOIS ROAD, ST. LOUIS, MO, 63123, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220281 2024-11-26 - Annual Report Annual Report -
BF-0011087904 2023-11-27 - Annual Report Annual Report -
BF-0010692945 2022-12-27 - Annual Report Annual Report -
BF-0009828699 2022-02-01 - Annual Report Annual Report -
BF-0010472433 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007259029 2021-03-25 2021-03-25 Change of Agent Agent Change -
0007165066 2021-02-16 - Interim Notice Interim Notice -
0007065094 2021-01-15 - Annual Report Annual Report 2020
0006818741 2020-03-06 - Annual Report Annual Report 2018
0006818748 2020-03-06 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 70Z03825FX0000014 2024-11-19 2025-07-07 2025-07-07
Unique Award Key CONT_AWD_70Z03825FX0000014_7008_70Z03823DJ0000002_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 52939.72
Current Award Amount 52939.72
Potential Award Amount 52939.72

Description

Title PURCHASE OF RH TABLE ASSEMBLIES TO BE USED ON THE MH-60T SEATS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Recipient Address UNITED STATES, 220 ROCK LN, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064603853
DELIVERY ORDER AWARD 70Z03825FX0000009 2024-10-28 2025-06-16 2025-06-16
Unique Award Key CONT_AWD_70Z03825FX0000009_7008_70Z03823DJ0000002_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 52939.72
Current Award Amount 52939.72
Potential Award Amount 52939.72

Description

Title PURCHASE OF RH TABLE ASSEMBLIES TO BE USED ON THE MH-60T SEATS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Recipient Address UNITED STATES, 220 ROCK LN, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064603853
DELIVERY ORDER AWARD 70Z03824FR0000192 2024-09-13 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_70Z03824FR0000192_7008_70Z03823DJ0000002_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 125238.08
Current Award Amount 125238.08
Potential Award Amount 125238.08

Description

Title PURCHASE OF LH PLATE ASSY TO BE USED ON THE MH-60T SEATS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Recipient Address UNITED STATES, 220 ROCK LN, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064603853
PURCHASE ORDER AWARD 70Z03824PZ0000022 2024-09-05 2025-02-07 2025-02-07
Unique Award Key CONT_AWD_70Z03824PZ0000022_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8288.00
Current Award Amount 8806.00
Potential Award Amount 17094.00

Description

Title PURCHASE OF THE WASHERS WILL BE USED ON USCG MH60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Recipient Address UNITED STATES, 220 ROCK LN, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064603853
DELIVERY ORDER AWARD 70Z03824FX0000023 2024-08-12 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_70Z03824FX0000023_7008_70Z03823DJ0000002_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 44935.00
Current Award Amount 44935.00
Potential Award Amount 44935.00

Description

Title PURCHASE OF LH TABLE ASSEMBLIES TO BE USED ON THE MH-60T SEATS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Recipient Address UNITED STATES, 220 ROCK LN, MILFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064603853
PURCHASE ORDER AWARD 70Z03824PR0000165 2023-12-19 2024-04-22 2024-04-22
Unique Award Key CONT_AWD_70Z03824PR0000165_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8288.00
Current Award Amount 8288.00
Potential Award Amount 18648.00

Description

Title PURCHASE OF WASHERS TO BE USED ON USCG MH-60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Recipient Address UNITED STATES, 220 ROCK LN, MILFORD, NEW HAVEN, CONNECTICUT, 064603853
- IDV 70Z03823DJ0000002 2023-01-25 - -
Unique Award Key CONT_IDV_70Z03823DJ0000002_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3678778.95

Description

Title P00002 EXECUTED ON 12/18/2023, EXERCISE OPTION YEAR ONE. EFFECTIVE 01/25/2024.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Recipient Address UNITED STATES, 220 ROCK LN, MILFORD, NEW HAVEN, CONNECTICUT, 064603853
PURCHASE ORDER AWARD N0042112P0718 2012-08-09 2013-01-11 2013-01-11
Unique Award Key CONT_AWD_N0042112P0718_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15835.00
Current Award Amount 15835.00
Potential Award Amount 15835.00

Description

Title 70700-777204-042 FIXTURE, AIRCRAFT (NSN 4920-01-448-2129)
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Legacy DUNS 001172170
Recipient Address 220 ROCK LN, MILFORD, NEW HAVEN, CONNECTICUT, 064603853, UNITED STATES

Executive Compensation

Name LAWRENCE FEINN
Amount 227596.00
Name ROBERT CASTIGLIA
Amount 179711.00
Name SCOTT RACINE
Amount 122222.00
Name LEE WARNCKE
Amount 118273.00
Name PAUL KLEIN
Amount 115423.00
PO AWARD SPM5E912V0616 2012-07-09 2012-09-07 2012-09-07
Unique Award Key CONT_AWD_SPM5E912V0616_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4521771255!BOA
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Legacy DUNS 001172170
Recipient Address 220 ROCK LN, MILFORD, 064603853, UNITED STATES
PURCHASE ORDER AWARD SPE4A612M2622 2012-06-26 2012-08-27 2012-08-27
Unique Award Key CONT_AWD_SPE4A612M2622_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7548.00
Current Award Amount 7548.00
Potential Award Amount 7548.00

Description

Title 8500041476!BEARING,SLEEVE
NAICS Code 213113: SUPPORT ACTIVITIES FOR COAL MINING
Product and Service Codes 3120: BEARINGS, PLAIN, UNMOUNTED

Recipient Details

Recipient STEVENS MANUFACTURING CO., INC.
UEI XPBQASNC4SD8
Legacy DUNS 001172170
Recipient Address 220 ROCK LN, MILFORD, NEW HAVEN, CONNECTICUT, 064603853, UNITED STATES

Executive Compensation

Name LAWRENCE FEINN
Amount 227596.00
Name ROBERT CASTIGLIA
Amount 179711.00
Name SCOTT RACINE
Amount 122222.00
Name LEE WARNCKE
Amount 118273.00
Name PAUL KLEIN
Amount 115423.00

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123288722 0111500 2003-07-08 220 ROCK LANE, MILFORD, CT, 06460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-08
Emphasis N: AMPUTATE, S: AMPUTATIONS, L: FORKLIFT
Case Closed 2003-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2003-08-08
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01
305190365 0111500 2002-10-30 220 ROCK LANE, MILFORD, CT, 06460
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2002-11-05
Emphasis N: LEAD, S: LEAD
Case Closed 2002-12-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0277864 STEVENS MANUFACTURING CO., INC. - XPBQASNC4SD8 220 ROCK LN, MILFORD, CT, 06460-3853
Capabilities Statement Link -
Phone Number 203-701-4736
Fax Number -
E-mail Address gferris@essexind.com
WWW Page http://www.stevensmfgco.com
E-Commerce Website -
Contact Person GARRET FERRIS
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 8F781
Year Established 1957
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Aerospace / Defense CNC machining and assembly
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005174060 Active OFS 2023-11-02 2026-10-26 AMENDMENT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
0005015352 Active OFS 2021-09-15 2026-10-26 AMENDMENT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
0003427519 Active OFS 2021-02-17 2024-08-18 AMENDMENT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name BANK OF THE WEST, AS ADMINISTRATIVE AGENT
Role Secured Party
0003426137 Active OFS 2021-02-17 2026-02-17 ORIG FIN STMT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name CIBC BANK USA
Role Secured Party
0003362284 Active OFS 2020-04-03 2026-10-26 AMENDMENT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
0003291351 Active OFS 2019-02-26 2024-08-18 AMENDMENT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name BANK OF THE WEST, AS ADMINISTRATIVE AGENT
Role Secured Party
0003119506 Active OFS 2016-05-11 2026-10-26 AMENDMENT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
0003096103 Active OFS 2015-12-31 2026-10-26 AMENDMENT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
0003011625 Active OFS 2014-08-18 2024-08-18 ORIG FIN STMT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name BANK OF THE WEST, AS ADMINISTRATIVE AGENT
Role Secured Party
0002842074 Active OFS 2011-10-26 2026-10-26 ORIG FIN STMT

Parties

Name STEVENS MANUFACTURING CO., INC.
Role Debtor
Name CITIBANK NA
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 220 ROCK LN 92/705/1/D/ - 19727 Source Link
Acct Number 006807
Assessment Value $2,489,280
Appraisal Value $3,556,100
Land Use Description FACTORY
Zone LI
Neighborhood K
Land Assessed Value $585,730
Land Appraised Value $836,750

Parties

Name STEVENS MANUFACTURING CO., INC.
Sale Date 2014-08-18
Name STEVENS HOLDCO LLC
Sale Date 2014-08-18
Sale Price $3,000,000
Name SMI REALTY LLC
Sale Date 2014-08-18
Name SMI REALTY LLC
Sale Date 2002-03-20
Name FOGLER STEPHEN R & ELAINE M &
Sale Date 1985-05-23
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