Search icon

VIBRATORY FEEDERS, INC.

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

Company Details

Entity Name: VIBRATORY FEEDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Apr 1990
Business ALEI: 0247338
Annual report due: 02 Apr 2025
Business address: 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States
Mailing address: 343 CHESTNUT HILL RD, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: vibratoryfeeder@sbc.global.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CRAIG E. POINTER Officer 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States
TONYA POINTER Officer 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States

Director

Name Role Business address Residence address
CRAIG E. POINTER Director 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Craig Pointer Agent 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States +1 860-204-2759 vibratoryfeeders@sbcglobal.net 343 CHESTNUT HILL RD, COLCHESTER, CT, 06415, United States

History

Type Old value New value Date of change
Name change PRECISION FEEDERS, INC. VIBRATORY FEEDERS, INC. 1999-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011391778 2024-06-26 - Annual Report Annual Report -
BF-0012265926 2024-06-26 - Annual Report Annual Report -
BF-0010542167 2024-06-19 - Annual Report Annual Report -
BF-0012661160 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008174096 2022-02-08 - Annual Report Annual Report 2019
BF-0008174095 2022-02-08 - Annual Report Annual Report 2020
BF-0009854675 2022-02-08 - Annual Report Annual Report -
0006381406 2019-02-13 - Annual Report Annual Report 2017
0006381415 2019-02-13 - Annual Report Annual Report 2018
0005769461 2017-02-16 - 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