Entity Name: | INDUSTRIAL AIR FLOW DYNAMICS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Domesticated |
Date Formed: | 03 Jul 2001 |
Business ALEI: | 0685548 |
Business address: | 11200 FOSTORIA RD, CLEVELAND, TX, 77328-7122, United States |
Mailing address: | 11200 FOSTORIA RD, CLEVELAND, TX, United States, 77328-7122 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | compliance@iafdinc.com |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RYAN SACHETTI | Officer | 11200 FOSTORIA RD, CLEVELAND, TX, 77328, United States | 1705 CR318, CLEVELAND, TX, 77327, United States |
SAMUEL BREWER | Officer | 11200 FOSTORIA RD, CLEVELAND, TX, 77328-7122, United States | 744 Pugh Rd, Wayne, PA, 19087-2011, United States |
RONALD SACHETTI | Officer | 11200 FOSTORIA RD, CLEVELAND, TX, 77328-7122, United States | 1705 Country Club Rd, Middletown, CT, 06457-2363, United States |
THOMAS R. WYREBEK | Officer | 11200 FOSTORIA RD, CLEVELAND, TX, 77328-7122, United States | 176 FOX HOLLOW LANE, BRISTOL, CT, 06010, United States |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010087363 | 2021-07-19 | - | Annual Report | Annual Report | - |
BF-0010077901 | 2021-07-06 | - | Domestication | Statement of Domestication | - |
0006930263 | 2020-06-23 | - | Annual Report | Annual Report | 2020 |
0006573027 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006204277 | 2018-06-21 | - | Annual Report | Annual Report | 2018 |
0005905554 | 2017-08-08 | - | Annual Report | Annual Report | 2017 |
0005780427 | 2017-03-03 | - | Interim Notice | Interim Notice | - |
0005634668 | 2016-08-22 | - | Interim Notice | Interim Notice | - |
0005605363 | 2016-07-20 | - | Interim Notice | Interim Notice | - |
0005600301 | 2016-07-12 | - | Annual Report | Annual Report | 2016 |
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