Search icon

FUTURE MANUFACTURING, INC.

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

Company Details

Entity Name: FUTURE MANUFACTURING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 1983
Business ALEI: 0148196
Annual report due: 07 Oct 2025
Business address: 75 CENTER ST. C FLOOR, BRISTOL, CT, 06010, United States
Mailing address: P.O. BOX 23, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: michele@futuremfg.com

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENIS R. BOROSKI Agent 75 CENTER ST, BRISTOL, CT, 06010, United States PO BOX 23, BRISTOL, CT, 06011, United States +1 860-302-2348 telly2458@comcast.net 14 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHELE ROY Officer 75 CENTER STREET, P.O. BOX 23, BRISTOL, CT, 06011, United States - - 55 SPARK AVENUE, BRISTOL, CT, 06010, United States
PAMELA SIROIS Officer 75 CENTER STREET, P.O. BOX 23, BRISTOL, CT, 06011, United States - - 183 WESTWOOD ROAD, BRISTOL, CT, 06010, United States
DENIS R. BOROSKI Officer 75 CENTER STREET, P. O. BOX 23, BRISTOL, CT, 06011, United States +1 860-302-2348 telly2458@comcast.net 14 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States

Director

Name Role Business address Phone E-Mail Residence address
MICHELE ROY Director 75 CENTER STREET, P.O. BOX 23, BRISTOL, CT, 06011, United States - - 55 SPARK AVENUE, BRISTOL, CT, 06010, United States
PAMELA SIROIS Director 75 CENTER STREET, P.O. BOX 23, BRISTOL, CT, 06011, United States - - 183 WESTWOOD ROAD, BRISTOL, CT, 06010, United States
DENIS R. BOROSKI Director 75 CENTER STREET, P. O. BOX 23, BRISTOL, CT, 06011, United States +1 860-302-2348 telly2458@comcast.net 14 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183402 2024-09-17 - Annual Report Annual Report -
BF-0011383111 2023-09-22 - Annual Report Annual Report -
BF-0010316899 2022-09-19 - Annual Report Annual Report 2022
BF-0009817734 2021-09-28 - Annual Report Annual Report -
0007318091 2021-04-30 - Interim Notice Interim Notice -
0006999759 2020-10-13 - Annual Report Annual Report 2020
0006644761 2019-09-16 - Annual Report Annual Report 2019
0006282098 2018-11-26 - Annual Report Annual Report 2016
0006282091 2018-11-26 - Annual Report Annual Report 2013
0006282101 2018-11-26 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101684801 0112000 1986-08-25 75 CENTER ST. E FLOOR, BRISTOL, CT, 06010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-25
Case Closed 1986-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-09-18
Abatement Due Date 1986-09-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1986-09-18
Abatement Due Date 1986-09-30
Nr Instances 1
Nr Exposed 36
Citation ID 02002
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1986-09-18
Abatement Due Date 1986-10-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-09-18
Abatement Due Date 1986-09-30
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-18
Abatement Due Date 1986-11-04
Nr Instances 1
Nr Exposed 36
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-09-18
Abatement Due Date 1986-11-05
Nr Instances 2
Nr Exposed 36
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-09-18
Abatement Due Date 1986-11-05
Nr Instances 1
Nr Exposed 36
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-09-18
Abatement Due Date 1986-11-05
Nr Instances 1
Nr Exposed 36
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-09-18
Abatement Due Date 1986-11-05
Nr Instances 1
Nr Exposed 36

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137488400 2021-02-11 0156 PPS 225 N Main St, Bristol, CT, 06010-4922
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99222.5
Loan Approval Amount (current) 99222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-4922
Project Congressional District CT-01
Number of Employees 9
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99945.6
Forgiveness Paid Date 2021-12-14
5643088010 2020-06-29 0156 PPP 75 Center St, Bristol, CT, 06010-4920
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99200
Loan Approval Amount (current) 99200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-4920
Project Congressional District CT-01
Number of Employees 13
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99895.76
Forgiveness Paid Date 2021-03-16
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