Search icon

MAILLY MFG. CO., INC.

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

Company Details

Entity Name: MAILLY MFG. CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 1984
Business ALEI: 0155422
Annual report due: 17 Apr 2026
Business address: 54 WAKELEE ROAD, WOLCOTT, CT, 06716, United States
Mailing address: P.O. Box 6143, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 17000
E-Mail: M.MFG@ATT.NET

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD MAILLY Agent 54 WAKELEE RD., WOLCOTT, CT, 06716, United States 54 WAKELEE RD., WOLCOTT, CT, 06716, United States +1 203-568-4053 M.MFG@ATT.NET 9 CLIFF STREET, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD MAILLY Officer 54 WAKELEE ROAD, WOLCOTT, CT, 06716, United States +1 203-568-4053 M.MFG@ATT.NET 9 CLIFF STREET, WOLCOTT, CT, 06716, United States

Director

Name Role Business address Phone E-Mail Residence address
RICHARD MAILLY Director 54 WAKELEE ROAD, WOLCOTT, CT, 06716, United States +1 203-568-4053 M.MFG@ATT.NET 9 CLIFF STREET, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905969 2025-03-25 - Annual Report Annual Report -
BF-0012049271 2024-03-26 - Annual Report Annual Report -
BF-0011078332 2023-04-17 - Annual Report Annual Report -
BF-0010214710 2022-03-29 - Annual Report Annual Report 2022
BF-0009803613 2021-07-07 - Annual Report Annual Report -
0006960057 2020-08-11 - Annual Report Annual Report 2020
0006476142 2019-03-19 - Annual Report Annual Report 2019
0006122265 2018-03-14 - Annual Report Annual Report 2018
0005824630 2017-04-24 - Annual Report Annual Report 2017
0005587581 2016-06-16 - Annual Report Annual Report 2016
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