REDSTONE MACHINERY LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | REDSTONE MACHINERY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jan 2003 |
Business ALEI: | 0736167 |
Annual report due: | 31 Mar 2026 |
Business address: | 44 SKYLINE DRIVE, PLAINVILLE, CT, 06062, United States |
Mailing address: | 44 SKYLINE DRIVE, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jay@redstonemachinery.com |
NAICS
423830 Industrial Machinery and Equipment Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAROSLAW NYCZAK | Officer | 44 SKYLINE DRIVE, PLAINVILLE, CT, 06062, United States | 44 SKYLINE DRIVE, PLAINVILLE, CT, 06062, United States |
ELIZABETH M. NYCZAK | Officer | 44 SKYLINE DRIVE, PLAINVILLE, CT, 06062, United States | 44 SKYLINE DRIVE, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013289951 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012334105 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0011270620 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010368898 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007134384 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006765412 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006400113 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006041672 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0005740783 | 2017-01-16 | - | Annual Report | Annual Report | 2017 |
Sources: 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