Search icon

ALL PURPOSE WELDING L.L.C.

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

Company Details

Entity Name: ALL PURPOSE WELDING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2002
Business ALEI: 0700880
Annual report due: 31 Mar 2025
Business address: 806 WINDSOR STREET, HARTFORD, CT, 06102, United States
Mailing address: 806 WINDSOR STREET, HARTFORD, CT, United States, 06102
ZIP code: 06102
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: porterowen6@gmail.com
E-Mail: porterowen@gmail.com

Industry & Business Activity

NAICS

333992 Welding and Soldering Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OWEN PORTER Agent 806 WINDSOR STREET, HARTFORD, CT, 06120, United States 806 WINDSOR STREET, HARTFORD, CT, 06120, United States +1 860-558-9305 porterowen6@gmail.com 150 VINE STREET, HARTFORD, CT, 06112, United States

Officer

Name Role Business address Phone E-Mail Residence address
OWEN PORTER Officer 806 WINDSOR STREET, HARTFORD, CT, 06120, United States +1 860-558-9305 porterowen6@gmail.com 150 VINE STREET, HARTFORD, CT, 06112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221049 2025-02-28 - Annual Report Annual Report -
BF-0011409014 2023-07-05 - Annual Report Annual Report -
BF-0009779926 2023-07-05 - Annual Report Annual Report -
BF-0010866893 2023-07-05 - Annual Report Annual Report -
0006964087 2020-08-19 - Annual Report Annual Report 2020
0006495976 2019-03-26 - Annual Report Annual Report 2018
0006495961 2019-03-26 - Annual Report Annual Report 2017
0006495994 2019-03-26 - Annual Report Annual Report 2019
0005488025 2016-01-27 - Annual Report Annual Report 2015
0005488026 2016-01-27 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005177849 Active MUNICIPAL 2023-11-22 2038-11-22 ORIG FIN STMT

Parties

Name ALL PURPOSE WELDING L.L.C.
Role Debtor
Name CITY OF HARTFORD
Role Secured Party
0005077954 Active MUNICIPAL 2022-06-20 2037-06-20 ORIG FIN STMT

Parties

Name ALL PURPOSE WELDING L.L.C.
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
0003320842 Active MUNICIPAL 2019-07-23 2034-07-23 ORIG FIN STMT

Parties

Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
Name ALL PURPOSE WELDING L.L.C.
Role Debtor
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