Entity Name: | W & R MANUFACTURING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Nov 1997 |
Business ALEI: | 0576552 |
Annual report due: | 21 Nov 2025 |
Business address: | 23 ROCKWOOD LN, MONROE, CT, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | WRMFGINC86@AOL.COM |
NAICS
336412 Aircraft Engine and Engine Parts ManufacturingThis U.S. industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing aircraft engines and engine parts; (2) developing and making prototypes of aircraft engines and engine parts; (3) aircraft propulsion system conversion (i.e., major modifications to systems); and (4) aircraft propulsion systems overhaul and rebuilding (i.e., periodic restoration of aircraft propulsion system to original design specifications). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROSE ZIMNOCH | Officer | 230 WOODMONT RD, MILFORD, CT, 06460, United States | 161 OLD NEWTOWN RD, MONROE, CT, 06468, United States |
ELIZABETH BUTRYMOWICZ | Officer | 230 WOODMONT RD, MILFORD, CT, 06460, United States | 23 ROCKWOOD LN, MONROE, CT, 06468, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WR MANUFACTURING, INC. | W & R MANUFACTURING, INC. | 1997-12-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012166249 | 2024-11-20 | - | Annual Report | Annual Report | - |
BF-0011166083 | 2022-11-21 | - | Annual Report | Annual Report | - |
BF-0010473777 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007202328 | 2021-02-16 | 2021-02-16 | Reinstatement | Certificate of Reinstatement | - |
0006975521 | 2020-09-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006861325 | 2020-03-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
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