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 |
NAICS
332999 All Other Miscellaneous Fabricated Metal Product ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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