Search icon

KIWI ENGINEERING, L.L.C.

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

Company Details

Entity Name: KIWI ENGINEERING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 1999
Business ALEI: 0620928
Annual report due: 31 Mar 2025
Business address: 175-2 ELM STREET, OLD SAYBROOK, CT, 06475, United States
Mailing address: 175-2 ELM STREET, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ghunt@kiwiengineering.com

Industry & Business Activity

NAICS

336310 Motor Vehicle Gasoline Engine and Engine Parts Manufacturing

This industry comprises establishments primarily engaged in (1) manufacturing and/or rebuilding motor vehicle gasoline engines and engine parts and/or (2) manufacturing and/or rebuilding carburetors, pistons, piston rings, and engine valves, whether or not for vehicular use. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GREGORY A. HUNT Officer 175-2 ELM STREET, OLD SAYBROOK, CT, 06475, United States 175-2 ELM STREET, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERRANCE D. LOMME Agent 28 MAIN STREET, ESSEX, CT, 06426, United States 28 MAIN STREET, ESSEX, CT, 06426, United States +1 860-227-5419 tdlomme@sbcglobal.net 7 CAPTAIN'S WALK, ESSEX, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222352 2024-01-29 - Annual Report Annual Report -
BF-0011150842 2023-03-14 - Annual Report Annual Report -
BF-0010704369 2023-02-17 - Annual Report Annual Report -
BF-0008668984 2022-12-21 - Annual Report Annual Report 2019
BF-0008668983 2022-12-21 - Annual Report Annual Report 2017
BF-0008668980 2022-12-21 - Annual Report Annual Report 2018
BF-0009985425 2022-12-21 - Annual Report Annual Report -
BF-0008668981 2022-12-21 - Annual Report Annual Report 2020
BF-0008668985 2022-12-21 - Annual Report Annual Report 2016
BF-0008668982 2022-10-25 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003347401 Active OFS 2019-12-31 2024-12-31 ORIG FIN STMT

Parties

Name KIWI ENGINEERING, L.L.C.
Role Debtor
Name FIVE-LAKES FINANCIAL, INC.
Role Secured Party
0003346729 Active OFS 2019-12-26 2024-12-26 ORIG FIN STMT

Parties

Name KIWI ENGINEERING, L.L.C.
Role Debtor
Name FIVE-LAKES FINANCIAL, INC.
Role Secured Party
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