Search icon

ALL STEEL FABRICATING, INC.

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

Company Details

Entity Name: ALL STEEL FABRICATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1985
Business ALEI: 0170543
Annual report due: 11 Jun 2025
Business address: 325 ROSES MILL ROAD 49 HIGGINS DRIVE, MILFORD, CT, 06460, United States
Mailing address: 49 HIGGINS DRIVE 49 HIGGINS DRIVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hczupi@att.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
MAX STUART CASE ESQ. Agent 325 ROSES MILL ROAD 49 HIGGINS DRIVE, MILFORD, CT, 06460, United States 49 Higgins Dr, Milford, CT, 06460-2853, United States +1 203-288-3400 allsteelonly4u@mail.com 20 DRIFTWOOD LANE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
STEVEN CZUPI Officer 325 ROSES MILL ROAD 49 HIGGINS DRIVE, MILFORD, CT, 06460, United States 325 ROSES MILL ROAD, MILFORD, CT, 06460, United States
HELEN CZUPI Officer 325 ROSES MILL ROAD 49 HIGGINS DRIVE, MILFORD, CT, 06460, United States 325 ROSES MILL ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011077256 2024-07-15 - Annual Report Annual Report -
BF-0012050482 2024-07-15 - Annual Report Annual Report -
BF-0010649157 2024-07-15 - Annual Report Annual Report -
BF-0012664509 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009189559 2022-02-09 - Annual Report Annual Report 2020
BF-0009189558 2022-02-09 - Annual Report Annual Report 2019
BF-0009853494 2022-02-09 - Annual Report Annual Report -
0006455783 2019-03-12 - Annual Report Annual Report 2018
0005888543 2017-07-14 - Annual Report Annual Report 2017
0005618192 2016-08-01 - 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See something incorrect or outdated?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