Entity Name: | GORE MACHINE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jul 1978 |
Business ALEI: | 0077808 |
Annual report due: | 19 Jul 2025 |
Business address: | 88 Loomis Rd, Bolton, CT, 06043-7828, United States |
Mailing address: | 88 Loomis Rd, Bolton, CT, United States, 06043-7828 |
ZIP code: | 06043 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4500 |
E-Mail: | JOEGORE1@GMAIL.COM |
NAICS
335991 Carbon and Graphite Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing carbon, graphite, and metal-graphite brushes and brush stock; carbon or graphite electrodes for thermal and electrolytic uses; carbon and graphite fibers; and other carbon, graphite, and metal-graphite products. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH GORE | Agent | 88 Loomis Rd., Bolton, CT, 06043, United States | 88 Loomis Rd., Bolton, CT, 06043, United States | +1 860-712-3254 | joegore1@gmail.com | 88 Loomis Rd., Bolton, CT, 06043, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANICE B. GORE | Officer | 88 LOOMIS RD., BOLTON, CT, 06043, United States | 88 LOOMIS ROAD, BOLTON, CT, 06043, United States |
JOSEPH KENDALL GORE JR | Officer | - | 88 LOOMIS ROAD, BOLTON, CT, 06043, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CARBON TOOLS INC. | GORE MACHINE, INC. | 2021-05-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048399 | 2024-07-10 | - | Annual Report | Annual Report | - |
BF-0011085726 | 2023-07-20 | - | Annual Report | Annual Report | - |
BF-0010314640 | 2022-07-14 | - | Annual Report | Annual Report | 2022 |
BF-0009761821 | 2021-07-26 | - | Annual Report | Annual Report | - |
0007331265 | 2021-05-05 | 2021-05-05 | Amendment | Amend Name | - |
0006936997 | 2020-06-30 | - | Annual Report | Annual Report | 2020 |
0006936684 | 2020-06-30 | - | Annual Report | Annual Report | 2019 |
0006241661 | 2018-09-05 | - | Annual Report | Annual Report | 2018 |
0006241657 | 2018-09-05 | - | Annual Report | Annual Report | 2017 |
0005658155 | 2016-09-26 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7125887409 | 2020-05-15 | 0156 | PPP | 409 Church St., Amston, CT, 06231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website