Search icon

G. P. TOOL CO., INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: G. P. TOOL CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 1978
Business ALEI: 0077326
Annual report due: 05 Jul 2025
Business address: 59 JAMES ST, DANBURY, CT, 06810, United States
Mailing address: 59 JAMES ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: barbara@gptool.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J PARILLE Agent 59 JAMES ST, DANBURY, CT, 06810, United States 59 JAMES ST, DANBURY, CT, 06810, United States +1 203-994-5066 barbara@gptool.com 19 LAKE PLACE NORTH, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
DAVID PARILLE Officer 59 JAMES ST., DANBURY, CT, 06810, United States 19 LAKE PLACE NORTH, DANBURY, CT, 06810, United States
MARK PARILLE Officer 59 JAMES ST., DANBURY, CT, 06810, United States 35 GREGORY ST., DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048274 2024-06-05 - Annual Report Annual Report -
BF-0011082277 2023-06-23 - Annual Report Annual Report -
BF-0010314638 2022-06-09 - Annual Report Annual Report 2022
BF-0009760150 2021-07-06 - Annual Report Annual Report -
0006926408 2020-06-18 - Annual Report Annual Report 2020
0006572882 2019-06-11 - Annual Report Annual Report 2019
0006201846 2018-06-18 - Annual Report Annual Report 2018
0005883066 2017-07-10 - Annual Report Annual Report 2017
0005607153 2016-07-21 - Annual Report Annual Report 2015
0005607164 2016-07-21 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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