Search icon

ARTISTIC IRON WORKS, L.L.C.

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

Company Details

Entity Name: ARTISTIC IRON WORKS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 1996
Business ALEI: 0544118
Annual report due: 31 Mar 2026
Business address: 11 REYNOLDS STREET, NORWALK, CT, 06855, United States
Mailing address: 11 REYNOLDS ST., NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: renata@artistic-iw.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Maciej Jankowski Officer 11 REYNOLDS STREET, NORWALK, CT, 06855, United States 8 Fordham Drive, Norwalk, CT, 06855, United States
Renata Singh Officer 11 REYNOLDS STREET, NORWALK, CT, 06855, United States 182 Hanford Dr, Fairfield, CT, 06824-7309, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH R. GRACE ESQ. Agent 11 REYNOLDS STREET, NORWALK, CT, 06855, United States 11 REYNOLDS STREET, NORWALK, CT, 06855, United States +1 203-856-2951 renata@artistic-iw.com 182 HANFORD DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926219 2025-03-03 - Annual Report Annual Report -
BF-0012177591 2024-02-02 - Annual Report Annual Report -
BF-0011259508 2023-02-02 - Annual Report Annual Report -
BF-0011048374 2022-10-27 2022-10-27 Interim Notice Interim Notice -
BF-0010611721 2022-05-26 2022-05-26 Interim Notice Interim Notice -
BF-0010283748 2022-03-04 - Annual Report Annual Report 2022
0007339388 2021-05-15 - Annual Report Annual Report 2021
0006792868 2020-02-27 - Annual Report Annual Report 2020
0006321418 2019-01-15 - Annual Report Annual Report 2019
0006321410 2019-01-15 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003392055 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name ARTISTIC IRON WORKS, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003359934 Active OFS 2020-03-21 2025-05-24 AMENDMENT

Parties

Name ARTISTIC IRON WORKS, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003056867 Active OFS 2015-05-22 2025-05-24 AMENDMENT

Parties

Name ARTISTIC IRON WORKS, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002754161 Active OFS 2010-05-24 2025-05-24 ORIG FIN STMT

Parties

Name ARTISTIC IRON WORKS, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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