Search icon

INTEGRITY MFG., L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: INTEGRITY MFG., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1998
Business ALEI: 0582385
Annual report due: 31 Mar 2025
Business address: 1451 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States
Mailing address: 1451 NEW BRITAIN AVE., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: integritymfg@msn.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES GADOURY Agent 1451 NEW BRITAIN AVE, FARMINGTON, CT, 06032, United States 1451 NEW BRITAIN AVE, FARMINGTON, CT, 06032, United States +1 860-989-2612 integritymfg@msn.com 1451 NEW BRITAIN AVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES GADOURY Officer 1451 NEW BRITAIN AVE., FARMINGTON, CT, 06451, United States +1 860-989-2612 integritymfg@msn.com 1451 NEW BRITAIN AVE, FARMINGTON, CT, 06032, United States
SCOTT R. BEAULIEU Officer 1451 NEW BRITAIN AVE, FARMINGTON, CT, 06032, United States - - 101 CARDINAL WAY, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182504 2024-03-13 - Annual Report Annual Report -
BF-0011266148 2023-01-31 - Annual Report Annual Report -
BF-0010329453 2022-03-23 - Annual Report Annual Report 2022
0007150485 2021-02-15 - Annual Report Annual Report 2021
0006809788 2020-03-03 - Annual Report Annual Report 2020
0006566492 2019-05-22 2019-05-22 Interim Notice Interim Notice -
0006494400 2019-03-26 - Annual Report Annual Report 2019
0006073019 2018-02-13 - Annual Report Annual Report 2018
0006073004 2018-02-13 - Annual Report Annual Report 2017
0005749837 2017-01-25 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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