Search icon

G.M. INDUSTRIES, INC.

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

Company Details

Entity Name: G.M. INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 1984
Business ALEI: 0159472
Annual report due: 03 Aug 2024
Business address: 350 BABCOCK ROAD, TOLLAND, CT, 06084, United States
Mailing address: 350 BABCOCK ROAD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: glenn@gmindustries.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Glenn Martin Agent 350 BABCOCK ROAD, TOLLAND, CT, 06084, United States 350 BABCOCK ROAD, TOLLAND, CT, 06084, United States +1 860-306-4442 glenn@gmindustries.com 350 BABCOCK ROAD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
GLENN JOSEPH MARTIN Officer 350 BABCOCK ROAD, TOLLAND, CT, 06084, United States 334 BABCOCK RD., TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011079281 2023-07-19 - Annual Report Annual Report -
BF-0010689596 2023-07-19 - Annual Report Annual Report -
BF-0009108600 2023-01-05 - Annual Report Annual Report 2019
BF-0009915230 2023-01-05 - Annual Report Annual Report -
BF-0009108599 2023-01-05 - Annual Report Annual Report 2020
BF-0009108601 2022-12-29 - Annual Report Annual Report 2018
0005903214 2017-08-03 - Annual Report Annual Report 2017
0005903209 2017-08-03 - Annual Report Annual Report 2016
0005903207 2017-08-03 - Annual Report Annual Report 2015
0005168353 2014-08-19 - Annual Report Annual Report 2014

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912TF07P0565 2008-04-09 2008-04-07 2008-04-07
Unique Award Key CONT_AWD_W912TF07P0565_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ANTENNA TOWER SYSTEM
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5445: PREFABRICATED TOWER STRUCTURES

Recipient Details

Recipient G.M. INDUSTRIES, INC.
UEI Y3EXQ1D7B6H6
Legacy DUNS 151177029
Recipient Address 38 GOOSE LN, TOLLAND, 060843411, UNITED STATES

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005217218 Active MUNICIPAL 2024-05-22 2039-05-22 ORIG FIN STMT

Parties

Name G.M. INDUSTRIES, INC.
Role Debtor
Name Town of Tolland
Role Secured Party
0003045673 Active JUDGMENT 2015-03-23 9999-12-31 IRS DISCHARGE

Parties

Name G.M. INDUSTRIES, INC.
Role Debtor
Name BUSHWICK METALS, LLC
Role Secured Party
0003045672 Active JUDGMENT 2015-03-23 9999-12-31 IRS DISCHARGE

Parties

Name G.M. INDUSTRIES, INC.
Role Debtor
Name CONERGY, INC.
Role Secured Party
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