Search icon

AUTOMATION EQUIPMENT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AUTOMATION EQUIPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1984
Business ALEI: 0155360
Annual report due: 16 Apr 2026
Business address: 221 LINDAMIR LANE, FAIRFIELD, CT, 06824, United States
Mailing address: 221 LINDAMIR LANE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: g.gulemi@att.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY J. GULEMI Agent 221 LINDAMIR LANE, SAME AS RES, FAIRFIELD, CT, 06824, United States 221 LINDAMIR LANE, SAME AS RES, FAIRFIELD, CT, 06824, United States +1 203-260-2241 g.gulemi@att.net 221 LINDAMIR LANE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
GARY J GULEMI Officer 221 LINDAMIR LANE, FAIRFIELD, CT, 06824, United States 221 LINDAMIR LANE, FAIRFIELD, CT, 06824, United States
MARGARET S. GULEMI Officer - 221 LINDAMIR LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905966 2025-03-25 - Annual Report Annual Report -
BF-0012060252 2024-03-21 - Annual Report Annual Report -
BF-0011078113 2023-04-16 - Annual Report Annual Report -
BF-0009907210 2023-02-14 - Annual Report Annual Report -
BF-0010690540 2023-02-14 - Annual Report Annual Report -
BF-0009537056 2022-05-20 - Annual Report Annual Report 2019
BF-0009537057 2022-05-20 - Annual Report Annual Report 2020
0007234406 2021-03-16 - Annual Report Annual Report 2016
0007234431 2021-03-16 - Annual Report Annual Report 2018
0007234417 2021-03-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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