Search icon

NEW ENGLAND MACHINING, LLC

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

Company Details

Entity Name: NEW ENGLAND MACHINING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2004
Business ALEI: 0790709
Annual report due: 31 Mar 2026
Mailing address: 40 FIELD ROAD, CROMWELL, CT, United States, 06416
Business address: 40 Field Rd, cromwell, CT, 06416, United States
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: JERZYPIEKUT@GMAIL.COM

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIUS J JANUSZ Agent 122 MAIN STREET, SUITE 300, NEW BRITAIN, CT, 06051, United States 122 MAIN STREET, SUITE 300, NEW BRITAIN, CT, 06051, United States +1 860-225-2867 jerzypiekut@gmail.com 53 CHRISTOPHER CIR, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Residence address
JERZY PIEKUT Officer 61 ARROW ROAD, UNIT 4, WETHERSFIELD, CT, 06109, United States 40 FIELD ROAD, CROMWELL, CT, 06416, United States
KATARZYNA PIEKUT Officer 61 ARROW ROAD, UNIT 4, WETHERSFIELD, CT, 06109, United States 40 FIELD ROAD, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963383 2025-03-24 - Annual Report Annual Report -
BF-0012318633 2024-01-24 - Annual Report Annual Report -
BF-0011280999 2023-03-07 - Annual Report Annual Report -
BF-0010305600 2022-03-29 - Annual Report Annual Report 2022
0007270794 2021-03-30 - Annual Report Annual Report 2021
0006937130 2020-06-30 - Annual Report Annual Report 2020
0006526637 2019-04-08 - Annual Report Annual Report 2019
0006157677 2018-04-10 - Annual Report Annual Report 2018
0005913977 2017-08-22 - Annual Report Annual Report 2017
0005628080 2016-08-10 - 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See something incorrect or outdated?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