Search icon

COUNTRY TOOL & DIE, INC.

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

Company Details

Entity Name: COUNTRY TOOL & DIE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1985
Business ALEI: 0177888
Annual report due: 20 Dec 2025
Business address: 278 PUMPKIN HILL RD 278 PUMPKIN HILL RDAD, ASHFORD, CT, 06278, United States
Mailing address: JANICE C. BARRY 278 PUMPKIN HILL ROAD, ASHFORD, CT, United States, 06278
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: countrytool@charter.net

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANICE C. BARRY Agent 278 PUMPKIN HILL ROAD, SAME AS RES, ASHFORD, CT, 06278, United States 278 PUMPKIN HILL ROAD, ASHFORD, CT, 06278, United States +1 860-450-6327 countrytool@charter.net 278 PUMPKIN HILL ROAD, SAME AS RES, ASHFORD, CT, 06278, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD I. BARRY SR. Officer 278 PUMPKIN HILL RD 278 PUMPKIN HILL RDAD, ASHFORD, CT, 06278, United States - - 278 PUMPKIN HILL RD 278 PUMPKIN HILL RDAD, ASHFORD, CT, 06278, United States
JANICE C. BARRY Officer 278 PUMPKIN HILL RD 278 PUMPKIN HILL RDAD, ASHFORD, CT, 06278, United States +1 860-450-6327 countrytool@charter.net 278 PUMPKIN HILL ROAD, SAME AS RES, ASHFORD, CT, 06278, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240220 2025-01-19 - Annual Report Annual Report -
BF-0011080819 2023-12-05 - Annual Report Annual Report -
BF-0010690863 2022-12-20 - Annual Report Annual Report -
BF-0009826158 2022-01-19 - Annual Report Annual Report -
0007021111 2020-11-18 - Annual Report Annual Report 2020
0006675286 2019-11-08 - Annual Report Annual Report 2019
0006278377 2018-11-16 - Annual Report Annual Report 2018
0005970935 2017-11-22 - Annual Report Annual Report 2017
0005970933 2017-11-22 - Annual Report Annual Report 2016
0005970927 2017-11-22 - Annual Report Annual Report 2015
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