Search icon

ARKALON CHEMICAL TECHNOLOGIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARKALON CHEMICAL TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Dec 1998
Business ALEI: 0609788
Annual report due: 31 Mar 2024
Business address: 200 CARPENTER AVE, MERIDEN, CT, 06450, United States
Mailing address: 200 CARPENTER AVE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Q3M3MMFF@YAHOO.COM

Industry & Business Activity

NAICS

325199 All Other Basic Organic Chemical Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing basic organic chemical products (except aromatic petrochemicals, industrial gases, synthetic organic dyes and pigments, gum and wood chemicals, cyclic crudes and intermediates, and ethyl alcohol). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MCGEARY Agent 200 CARPENTER AVE, MERIDEN, CT, 06450, United States 200 CARPENTER AVENUE, MERIDEN, CT, 06450, United States +1 203-443-6415 q3m3mmff@yahoo.com CONNECTICUT, 200 CARPENTER AVENUE, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
MICHAEL J. MC GEARY Officer 200 CARPENTER AVENUE, MERIDEN, CT, 06450, United States 200 CARPENTER AVENUE, MERIDEN, CT, 06450, United States

History

Type Old value New value Date of change
Name change CONTRACT LAMINATING SERVICES, LLC ARKALON CHEMICAL TECHNOLOGIES, LLC 2006-01-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011154782 2023-02-08 - Annual Report Annual Report -
BF-0010550358 2022-05-17 - Annual Report Annual Report -
BF-0009773927 2022-04-12 - Annual Report Annual Report -
0007276126 2021-03-31 - Annual Report Annual Report 2020
0006495156 2019-03-26 - Annual Report Annual Report 2019
0006301204 2018-12-31 - Annual Report Annual Report 2018
0006040665 2018-01-29 - Annual Report Annual Report 2017
0005821387 2017-04-18 - Annual Report Annual Report 2016
0005523069 2016-03-28 - Annual Report Annual Report 2015
0005314271 2015-04-13 - Annual Report Annual Report 2014
See something incorrect or outdated?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