Search icon

GIBBS-BROWER INTERNATIONAL CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GIBBS-BROWER INTERNATIONAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Dec 1995
Branch of: GIBBS-BROWER INTERNATIONAL CORPORATION, NEW YORK (Company Number 322167)
Business ALEI: 0526614
Annual report due: 06 Dec 2023
Business address: 306 Danbury Rd, Wilton, CT, 06897-2530, United States
Mailing address: 306 Danbury Road, Unit 2, Wilton, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: NEW YORK
E-Mail: salesinfo@gibbsbrower.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts 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
CHRISTOPHER DRUMMOND Officer 145 C GRASSY PLAIN ST., BETHEL, CT, 06807, United States 21 HILLBROOK RD, WILTON, CT, 06897, United States
PAM DRUMMOND Officer 145 C GRASSY PLAIN ST., BETHEL, CT, 06801, United States 21 HILLBROOK RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011935058 2023-08-16 2023-08-16 Withdrawal Certificate of Withdrawal -
BF-0011372690 2022-12-01 2022-12-01 Change of Business Address Business Address Change -
BF-0010213956 2022-11-23 - Annual Report Annual Report 2022
BF-0009828813 2021-11-24 - Annual Report Annual Report -
0007026408 2020-11-25 - Annual Report Annual Report 2020
0006684335 2019-11-21 - Annual Report Annual Report 2019
0006277517 2018-11-15 - Annual Report Annual Report 2018
0005988943 2017-12-21 - Annual Report Annual Report 2017
0005721905 2016-12-20 - Annual Report Annual Report 2016
0005483987 2016-02-09 - Annual Report Annual Report 2015
See something incorrect or outdated?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