TOWER FASTENERS CO. INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
NAICS
423840 Industrial Supplies Merchant WholesalersThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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 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 |
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