Search icon

MOTION ENGINEERING, LLC

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

Company Details

Entity Name: MOTION ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1995
Business ALEI: 0517926
Annual report due: 31 Mar 2026
Business address: 30 CHAMBERS STREET, FAIRFIELD, CT, 06825, United States
Mailing address: 30 CHAMBERS STREET, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: motion02@universal-thread.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM H EVERETT JR Officer 30 CHAMBERS STREET, FAIRFIELD, CT, 06825, United States 136 SHERWOOD ROAD, EASTON, CT, 06612, United States
CARL A. LINLEY Officer 30 CHAMBERS ST., FAIRFIELD, CT, 06825, United States 29 HARVEST MOON RD., EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES A. MANTELL Agent 30 CHAMBERS STREET, FAIRFIELD, CT, 06825, United States 59 ELM ST., NEW HAVEN, CT, 06510, United States +1 203-521-5907 beverett@universal-thread.com 411 WILDWOOD ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923624 2025-03-08 - Annual Report Annual Report -
BF-0012359460 2024-01-23 - Annual Report Annual Report -
BF-0011253294 2023-01-24 - Annual Report Annual Report -
BF-0010308908 2022-03-04 - Annual Report Annual Report 2022
0007092901 2021-02-01 - Annual Report Annual Report 2021
0006761700 2020-02-19 - Annual Report Annual Report 2020
0006400403 2019-02-22 - Annual Report Annual Report 2019
0006034094 2018-01-25 - Annual Report Annual Report 2018
0005862211 2017-06-08 - Annual Report Annual Report 2017
0005862210 2017-06-08 - 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