Search icon

BEACON REEL COMPANY

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEACON REEL COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1978
Business ALEI: 0079036
Annual report due: 25 Aug 2025
Business address: 19 WELLS RD., NEW MILFORD, CT, 06776, United States
Mailing address: P.O. BOX 787 19 WELLS RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: beacon.reel@snet.net

Industry & Business Activity

NAICS

332312 Fabricated Structural Metal Manufacturing

This U.S. industry comprises establishments primarily engaged in fabricating structural metal products, such as assemblies of concrete reinforcing bars and fabricated bar joists. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY WATKINS Agent 19 WELLS RD., NEW MILFORD, CT, 06776, United States PO BOX 787, NEW MILFORD, CT, 06776, United States +1 860-354-4599 BEACON.REEL@SNET.NET 11 WELLS RD., NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
RANDALL S WATKINS Officer 19 WELLS RD, PO BOX 787, NEW MILFORD, CT, 06776, United States - - 22 HOWLAND RD, NEW MILFORD, CT, 06776, United States
NANCY WATKINS Officer 19 WELLS RD, PO BOX 787, NEW MILFORD, CT, 06776, United States +1 860-354-4599 BEACON.REEL@SNET.NET 11 WELLS RD., NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048423 2024-07-29 - Annual Report Annual Report -
BF-0011078874 2023-08-24 - Annual Report Annual Report -
BF-0010283360 2022-08-10 - Annual Report Annual Report 2022
BF-0009808282 2021-10-28 - Annual Report Annual Report -
0007317405 2021-04-29 - Annual Report Annual Report 2020
0006960521 2020-08-11 - Annual Report Annual Report 2019
0006225293 2018-08-01 - Annual Report Annual Report 2018
0005899803 2017-08-01 - Annual Report Annual Report 2016
0005899828 2017-08-01 - Annual Report Annual Report 2017
0005621655 2016-08-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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