Search icon

W & R MANUFACTURING, INC.

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

Company Details

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

Industry & Business Activity

NAICS

336412 Aircraft Engine and Engine Parts Manufacturing

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

History

Type Old value New value Date of change
Name change WR MANUFACTURING, INC. W & R MANUFACTURING, INC. 1997-12-23

Filing

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 -
See something incorrect or outdated?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