Entity Name: | ROMAG FASTENERS INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jan 1997 |
Business ALEI: | 0551894 |
Annual report due: | 14 Jan 2026 |
NAICS code: | 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing |
Business address: | 257 DEPOT ROAD, MILFORD, CT, 06460, United States |
Mailing address: | PO BOX 895, ORANGE, CT, United States, 06477 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | jody@romefast.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JODY ELLANT | Agent | ROMAG FASTENERS, 257 DEPOT ROAD, MILFORD, CT, 06460, United States | ROMAG FASTENERS, 257 DEPOT ROAD, MILFORD, CT, 06460, United States | +1 203-980-8959 | jody@romag.com | 67 DEER RUN RD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JODY ELLANT | Officer | ROMAG FASTENERS, 257 DEPOT ROAD, MILFORD, CT, 06460, United States | +1 203-980-8959 | jody@romag.com | 67 DEER RUN RD, WOODBRIDGE, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929103 | 2025-01-14 | No data | Annual Report | Annual Report | No data |
BF-0012185031 | 2024-02-03 | No data | Annual Report | Annual Report | No data |
BF-0011265283 | 2024-02-03 | No data | Annual Report | Annual Report | No data |
BF-0010172223 | 2022-02-17 | No data | Annual Report | Annual Report | 2022 |
0007034207 | 2020-12-08 | No data | Annual Report | Annual Report | 2021 |
0006728915 | 2020-01-15 | No data | Annual Report | Annual Report | 2020 |
0006457842 | 2019-03-13 | No data | Annual Report | Annual Report | 2019 |
0006276317 | 2018-11-13 | 2018-11-13 | First Report | Organization and First Report | No data |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2545207310 | 2020-04-29 | 0156 | PPP | 257 Depot Road, MILFORD, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8892928410 | 2021-02-14 | 0156 | PPS | 257 Depot Rd, Milford, CT, 06460-3804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website