Entity Name: | MTU AERO ENGINES NORTH AMERICA INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 2000 |
Business ALEI: | 0668073 |
Annual report due: | 11 Dec 2025 |
NAICS code: | 541330 - Engineering Services |
Business address: | 400 CAPITAL BOULEVARD SUITE 300, ROCKY HILL, CT, 06067, United States |
Mailing address: | 400 CAPITAL BOULEVARD SUITE 300, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | finance@mtuusa.com |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6WNQ0 | Obsolete | Non-Manufacturer | 2013-06-06 | 2024-03-09 | 2022-10-10 | No data | |||||||||||||||
|
POC | MARK BOYER |
Phone | +1 860-258-9739 |
Fax | +1 860-563-9862 |
Address | 795 BROOK ST 5, ROCKY HILL, HARTFORD, CT, 06067 3403, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN LEACH | Agent | 400 CAPITAL BOULEVARD SUITE 300, ROCKY HILL, CT, 06067, United States | 400 CAPITAL BOULEVARD SUITE 300, ROCKY HILL, CT, 06067, United States | +1 860-969-7510 | Thomas.Seifert@mtuusa.com | 56 MERLOT WAY, TOLLAND, CT, 06084, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JONATHAN LEACH | Officer | 400 CAPITAL BOULEVARD SUITE 300, ROCKY HILL, CT, 06067, United States | +1 860-969-7510 | Thomas.Seifert@mtuusa.com | 56 MERLOT WAY, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012206634 | 2024-11-11 | No data | Annual Report | Annual Report | No data |
BF-0011400896 | 2023-11-15 | No data | Annual Report | Annual Report | No data |
BF-0010362073 | 2022-11-11 | No data | Annual Report | Annual Report | 2022 |
BF-0009828071 | 2021-11-15 | No data | Annual Report | Annual Report | No data |
0007031977 | 2020-12-03 | No data | Annual Report | Annual Report | 2020 |
0007016274 | 2020-11-11 | No data | Change of Business Address | Business Address Change | No data |
0006677977 | 2019-11-12 | No data | Annual Report | Annual Report | 2019 |
0006278102 | 2018-11-15 | No data | Annual Report | Annual Report | 2017 |
0006278097 | 2018-11-15 | No data | Annual Report | Annual Report | 2016 |
0006278111 | 2018-11-15 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website