Search icon

CMI SPECIALTY PRODUCTS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CMI SPECIALTY PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2003
Business ALEI: 0742762
Annual report due: 12 Mar 2025
Business address: 105 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States
Mailing address: 105 REDSTONE HILL ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: liz@cmispecialty.com

Industry & Business Activity

NAICS

423510 Metal Service Centers and Other Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of products of the primary metals industries. Service centers maintain inventory and may perform functions, such as sawing, shearing, bending, leveling, cleaning, or edging, on a custom basis as part of sales transactions. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH H. BOZZUTO Officer 105 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States - - 7 LAURA LANE, WOLCOTT, CT, 06716, United States
JOSEPH A. BOZZUTO Officer 105 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States +1 860-302-0927 liz@cmispecialty.com 7 LAURA LANE, WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. BOZZUTO Agent 105 Redstone Hill Rd, Bristol, CT, 06010-7799, United States 105 Redstone Hill Rd, Bristol, CT, 06010-7799, United States +1 860-302-0927 liz@cmispecialty.com 7 LAURA LANE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012333195 2024-06-13 - Annual Report Annual Report -
BF-0010601564 2023-05-15 - Annual Report Annual Report -
BF-0011268693 2023-05-15 - Annual Report Annual Report -
BF-0009481212 2022-05-19 - Annual Report Annual Report 2019
BF-0009481210 2022-05-19 - Annual Report Annual Report 2020
BF-0009481213 2022-05-19 - Annual Report Annual Report 2018
BF-0009481211 2022-05-19 - Annual Report Annual Report 2017
BF-0009939376 2022-05-19 - Annual Report Annual Report -
0005680865 2016-10-26 - Annual Report Annual Report 2015
0005680880 2016-10-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040538400 2021-02-12 0156 PPS 105 Redstone Hill Rd, Bristol, CT, 06010-7799
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124520
Loan Approval Amount (current) 124520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-7799
Project Congressional District CT-01
Number of Employees 7
NAICS code 423510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 125113.6
Forgiveness Paid Date 2021-08-11
See something incorrect or outdated? Let us know

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