Search icon

TOWER FASTENERS CO. INC.

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

Company Details

Entity Name: TOWER FASTENERS CO. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 15 Jul 1992
Branch of: TOWER FASTENERS CO. INC., NEW YORK (Company Number 216205)
Business ALEI: 0275278
Annual report due: 15 Jul 2023
Business address: 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States
Mailing address: 525 Harbour Place Drive, Davidson, NC, United States, 28036
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK SHANNON Officer 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States
BRYAN SHANNON Officer 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States
JEAN SHANNON Officer 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States
JOEL WOLINSKY Officer 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States

Director

Name Role Business address Residence address
JOSEPH LEVA Director 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States 1690 NORTH OCEAN AVENUE, HOLTSVILLE, NY, 11742, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010987361 2022-08-26 2022-08-26 Withdrawal Certificate of Withdrawal -
BF-0010285044 2022-07-29 - Annual Report Annual Report 2022
BF-0010459897 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009759856 2021-07-20 - Annual Report Annual Report -
0006949525 2020-07-20 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006588502 2019-07-01 - Annual Report Annual Report 2019
0006193391 2018-06-01 - Annual Report Annual Report 2018
0005876967 2017-06-29 - 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