Search icon

TEDDY'S CUSTOM METALWORKS, INC.

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

Company Details

Entity Name: TEDDY'S CUSTOM METALWORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1987
Business ALEI: 0195026
Annual report due: 06 Jan 2026
Business address: 100 RESEARCH DR UNIT #1, STAMFORD, CT, 06906, United States
Mailing address: 100 RESEARCH DR UNIT #1, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: tcmw@optonline.net

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SAVERIO BOCCUZZI Officer 100 RESEARCH DR UNIT #1, STAMFORD, CT, 06906, United States +1 203-359-6927 tcmw@optonline.net 100 RESEARCH DR, UNIT #1, STAMFORD, CT, 06906, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAVERIO BOCCUZZI Agent 100 RESEARCH DR UNIT #1, STAMFORD, CT, 06906, United States 100 RESEARCH DR, UNIT #1, STAMFORD, CT, 06906, United States +1 203-359-6927 tcmw@optonline.net 100 RESEARCH DR, UNIT #1, STAMFORD, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908456 2025-01-08 - Annual Report Annual Report -
BF-0011733225 2024-05-09 - Annual Report Annual Report -
BF-0012278784 2024-05-09 - Annual Report Annual Report -
BF-0010577961 2022-05-02 2022-05-03 Reinstatement Certificate of Reinstatement -
0007369257 2021-06-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007213651 2021-03-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007002505 2020-10-15 - Annual Report Annual Report 2003
0007002500 2020-10-15 - Annual Report Annual Report 2002
0006995479 2020-10-02 - Annual Report Annual Report 2001
0003904171 2009-03-05 - Annual Report Annual Report 1997
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