Entity Name: | E M F SCREW MACHINE PRODUCTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 22 Feb 2000 |
Business ALEI: | 0644066 |
Annual report due: | 22 Feb 2024 |
Business address: | 161 WOODFORD AVE, PLAINVILLE, CT, 06062, United States |
Mailing address: | 161 WOODFORD AVE, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | chris@emfproducts.com |
NAICS
332999 All Other Miscellaneous Fabricated Metal Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KRZYSZTOF MACIOROWSKI | Director | 161 WOODFORD AVENUE, PLAINVILLE, CT, 06062, United States | +1 860-478-4558 | chris@emfproducts.com | 61 WATER ST, SOUTH GLASTONBURY, CT, 06073, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA MACIOROWSKI | Officer | 161 WOODFORD AVE., PLAINVILLE, CT, 06062, United States | 61 WATER ST, SOUTH GLASTONBURY, CT, 06073, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KRZYSZTOF MACIOROWSKI | Agent | 161 WOODFORD AVENUE, PLAINVILLE, CT, 06062, United States | P.O. BOX 446, PLAINVILLE, CT, 06062, United States | +1 860-478-4558 | chris@emfproducts.com | 61 WATER ST, SOUTH GLASTONBURY, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011157295 | 2023-12-29 | - | Annual Report | Annual Report | - |
BF-0009805718 | 2022-08-23 | - | Annual Report | Annual Report | - |
BF-0010706903 | 2022-08-23 | - | Annual Report | Annual Report | - |
0007046388 | 2020-12-30 | - | Annual Report | Annual Report | 2019 |
0007046398 | 2020-12-30 | - | Annual Report | Annual Report | 2020 |
0007046378 | 2020-12-30 | - | Annual Report | Annual Report | 2018 |
0005789732 | 2017-03-10 | - | Annual Report | Annual Report | 2016 |
0005789739 | 2017-03-10 | - | Annual Report | Annual Report | 2017 |
0005268829 | 2015-01-29 | - | Annual Report | Annual Report | 2015 |
0005163484 | 2014-08-13 | - | Annual Report | Annual Report | 2014 |
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