Search icon

AMERICAN PRECISION PRODUCTS LLC

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

Company Details

Entity Name: AMERICAN PRECISION PRODUCTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1997
Business ALEI: 0551480
Annual report due: 31 Mar 2026
Business address: 81 WINDING BROOK FARM RD, WATERTOWN, CT, 06795, United States
Mailing address: 81 WINDING BROOK FARM ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: amprec@optimum.net

Industry & Business Activity

NAICS

332721 Precision Turned Product Manufacturing

This U.S. industry comprises establishments known as precision turned manufacturers primarily engaged in machining precision products of all materials on a job or order basis. Generally precision turned product jobs are large volume using machines, such as automatic screw machines, rotary transfer machines, computer numerically controlled (CNC) lathes, or turning centers. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
MAURICE J BOUFFARD Agent 81 WINDING BROOK FARM RD, WATERTOWN, CT, 06795, United States +1 203-592-7311 amprec@optimum.net 81 WINDING BROOK FARM RD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
VICTORIA V. BOUFFARD Officer 81 WINDING BROOK FARM ROAD, WATERTOWN, CT, 06795, United States 81 WINDING BROOK FARM ROAD, WATERTOWN, CT, 06795, United States
M J BOUFFARD Officer 81 WINDING BROOK FARM ROAD, WATERTOWN, CT, 06795, United States 81 WINDING BROOK FARM ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929056 2025-03-03 - Annual Report Annual Report -
BF-0012180299 2024-02-19 - Annual Report Annual Report -
BF-0011263908 2023-03-29 - Annual Report Annual Report -
BF-0010379148 2022-03-13 - Annual Report Annual Report 2022
0007089781 2021-01-30 - Annual Report Annual Report 2021
0006756069 2020-02-13 - Annual Report Annual Report 2020
0006448493 2019-03-11 - Annual Report Annual Report 2019
0006028477 2018-01-23 - Annual Report Annual Report 2018
0005744327 2017-01-18 - Annual Report Annual Report 2017
0005512659 2016-03-14 - Annual Report Annual Report 2016

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
0005244512 Active OFS 2024-10-16 2029-08-29 AMENDMENT

Parties

Name Melillo Peter
Role Debtor
Name AMERICAN PRECISION PRODUCTS LLC
Role Secured Party
0005244517 Active OFS 2024-10-16 2029-08-29 AMENDMENT

Parties

Name American Precision, LLC
Role Debtor
Name AMERICAN PRECISION PRODUCTS LLC
Role Secured Party
0005236071 Active OFS 2024-08-29 2029-08-29 ORIG FIN STMT

Parties

Name Melillo Peter
Role Debtor
Name AMERICAN PRECISION PRODUCTS LLC
Role Secured Party
0005236225 Active OFS 2024-08-29 2029-08-29 ORIG FIN STMT

Parties

Name American Precision, LLC
Role Debtor
Name AMERICAN PRECISION PRODUCTS LLC
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