Search icon

HAWK AEROSPACE, LLC.

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

Company Details

Entity Name: HAWK AEROSPACE, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2000
Business ALEI: 0650445
Annual report due: 31 Mar 2026
Business address: 55 TRYON STREET, S. GLASTONBURY, CT, 06073, United States
Mailing address: 55 TRYON STREET, SO. GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kbedard@hawkaerospace.com

Industry & Business Activity

NAICS

334513 Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables

This U.S. industry comprises establishments primarily engaged in manufacturing instruments and related devices for measuring, displaying, indicating, recording, transmitting, and controlling industrial process variables. These instruments measure, display, or control (monitor, analyze, and so forth) industrial process variables, such as temperature, humidity, pressure, vacuum, combustion, flow, level, viscosity, density, acidity, concentration, and rotation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH J. BEDARD Agent 55 Tryon St, South Glastonbury, CT, 06073-2022, United States 55 Tryon St, South Glastonbury, CT, 06073-2022, United States +1 860-798-6741 kbedard@hawkaerospace.com 55 TRYON STREET, S. GLASTONBURY, CT, 06073, United States

Officer

Name Role Business address Residence address
KENNETH J BEDARD Officer HAWK AEROSPACE, LLC, 55 TRYON STREET, SOUTH GLASTONBURY, CT, 06073, United States 55 TRYON STREET, S. GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941766 2025-03-31 - Annual Report Annual Report -
BF-0012151413 2024-08-08 - Annual Report Annual Report -
BF-0011158160 2023-04-24 - Annual Report Annual Report -
BF-0009614885 2023-04-24 - Annual Report Annual Report 2019
BF-0009917933 2023-04-24 - Annual Report Annual Report -
BF-0009614886 2023-04-24 - Annual Report Annual Report 2017
BF-0010707223 2023-04-24 - Annual Report Annual Report -
BF-0009614883 2023-04-24 - Annual Report Annual Report 2018
BF-0009614884 2023-04-24 - Annual Report Annual Report 2020
BF-0011714775 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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