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 |
NAICS
339999 All Other Miscellaneous ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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