Search icon

SALEM SPECIALTY BALL CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SALEM SPECIALTY BALL CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 1986
Business ALEI: 0184477
Annual report due: 13 May 2025
Business address: 259 Albany Tpke, Canton, CT, 06019, United States
Mailing address: JOSHUA \ J. MARTINELLI P.O. BOX 584, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sara@salemball.com

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA J. MARTINELLI Officer 259 ALBANY TURNPIKE, CANTON, CT, 06019, United States 39 WOODSIDE CIRCLE, SIMSBURY, CT, 06070, United States
SARA MARTINELLI Officer 259 ALBANY TURNPIKE, CANTON, CT, 06019, United States 39 WOODSIDE CIRCLE, SIMSBURY, CT, 06070, United States
SARAH MCINTYRE Officer 259 Albany Tpke, Canton, CT, 06019, United States 102 BERKSHIRE OVAL, TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA J MARTINELLI Agent 259 ALBANY TPK, CANTON, CT, 06019, United States P.O.BOX 584, CANTON, CT, 06019, United States +1 860-550-4293 sara@salemball.com 39 WOODSIDE CIR, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013253191 2024-12-12 2024-12-12 Interim Notice Interim Notice -
BF-0012238984 2024-05-29 - Annual Report Annual Report -
BF-0012530530 2024-01-16 2024-01-16 Interim Notice Interim Notice -
BF-0011080794 2023-04-27 - Annual Report Annual Report -
BF-0010379085 2022-04-14 - Annual Report Annual Report 2022
0007326638 2021-05-07 - Annual Report Annual Report 2021
0006893968 2020-04-28 - Annual Report Annual Report 2020
0006546306 2019-04-29 - Annual Report Annual Report 2019
0006171345 2018-04-28 - Annual Report Annual Report 2018
0005829821 2017-05-01 - 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See something incorrect or outdated?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