Search icon

RUBBER SEAL FABRICATORS, LLC

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

Company Details

Entity Name: RUBBER SEAL FABRICATORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2006
Business ALEI: 0859204
Annual report due: 31 Mar 2025
Business address: 125A PLUMTREES RD, BETHEL, CT, 06801, United States
Mailing address: 125A PLUMTREES RD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rubbersealssales@gmail.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chris Seifrit Agent 125A PLUMTREES RD, BETHEL, CT, 06801, United States 125A PLUMTREES RD, BETHEL, CT, 06801, United States +1 203-948-7450 seifrit@sbcglobal.net 125A PLUMTREES RD, BETHEL, CT, 06801, United States

Officer

Name Role Business address
Paul S. Patterson, as Trustee of the Revocable Deed of Trust of Paul S. Patterson, dated July 31, 2020 Officer 108 Plumtrees Rd, Bethel, CT, 06801-3106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012776806 2024-09-27 2024-09-27 Interim Notice Interim Notice -
BF-0012341241 2024-01-26 - Annual Report Annual Report -
BF-0011413641 2023-02-16 - Annual Report Annual Report -
BF-0010532882 2022-04-06 - Annual Report Annual Report -
BF-0009764147 2022-01-11 - Annual Report Annual Report -
0006884948 2020-04-15 - Annual Report Annual Report 2020
0006385641 2019-02-15 - Annual Report Annual Report 2019
0006068681 2018-02-10 - Annual Report Annual Report 2018
0005814997 2017-04-07 - Annual Report Annual Report 2017
0005547759 2016-04-22 - 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See something incorrect or outdated?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