Search icon

INDUSTRIAL AIR FLOW DYNAMICS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This 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

Officer

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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Filing

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
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