MECHANICAL MARKETING, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MECHANICAL MARKETING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Mar 1978 |
Business ALEI: | 0073723 |
Annual report due: | 10 Mar 2026 |
Business address: | 105 WOODMONT ROAD, MILFORD, CT, 06460, United States |
Mailing address: | 105 WOODMONT ROAD, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | barbs@mdmshelters.com |
NAICS
423720 Plumbing and Heating Equipment and Supplies (Hydronics) Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of plumbing equipment, hydronic heating equipment, household-type water heaters, and/or supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
R. EUGENE TORRENTI | Agent | 2805 Whitney Avenue, Hamden, CT, 06518, United States | 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | +1 203-281-7005 | rtorrenti@torrentilaw.com | 231 HAWTHORNE LANE, ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL SKOLDBERG | Officer | 105 WOODMONT RD, MILFORD, CT, 06460, United States | 810 NO. GREENBRIER DR., ORANGE, CT, 06477, United States |
BARBARA SKOLDBERG | Officer | 105 WOODMONT RD, MILFORD, CT, 06460, United States | 810 NO. GREENBRIER DR., ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012903678 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012048176 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011081843 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010250299 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007206271 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0006952158 | 2020-07-23 | 2020-07-23 | Change of Agent | Agent Change | - |
0006846735 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006427268 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006058478 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005778508 | 2017-03-02 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2130137104 | 2020-04-10 | 0156 | PPP | 105 Woodmont Road, MILFORD, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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