Search icon

DEFEO MANUFACTURING INC.

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

Company Details

Entity Name: DEFEO MANUFACTURING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2007
Branch of: DEFEO MANUFACTURING INC., NEW YORK (Company Number 913830)
Business ALEI: 0887996
Annual report due: 07 Feb 2026
Business address: 115 COMMERCE DRIVE, BROOKFIELD, CT, 06804, United States
Mailing address: 115 COMMERCE DRIVE, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: NEW YORK
E-Mail: BILLING@XCALLIBER.COM

Industry & Business Activity

NAICS

336350 Motor Vehicle Transmission and Power Train Parts Manufacturing

This industry comprises establishments primarily engaged in manufacturing and/or rebuilding motor vehicle transmissions and power train parts. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4C7R6 Active U.S./Canada Manufacturer 2006-03-16 2024-06-12 2029-06-12 2025-06-10

Contact Information

POC ANTHONY DEFEO
Phone +1 203-775-0254
Fax +1 203-775-0816
Address 115 COMMERCE RD, BROOKFIELD, CT, 06804 3400, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States BILLING@DEFEOMFG.COM

Officer

Name Role Business address Residence address
ANTHONY DEFEO Officer 115 COMMERCE DRIVE, BROOKFIELD, CT, 06804, United States 29 MANOR ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981776 2025-01-08 - Annual Report Annual Report -
BF-0012042541 2024-02-07 - Annual Report Annual Report -
BF-0011417400 2023-01-09 - Annual Report Annual Report -
BF-0010388446 2022-01-10 - Annual Report Annual Report 2022
0007211556 2021-03-09 - Annual Report Annual Report 2021
0006713318 2020-01-07 - Annual Report Annual Report 2020
0006315700 2019-01-10 - Annual Report Annual Report 2019
0006226238 2018-08-02 - Annual Report Annual Report 2018
0005754620 2017-01-30 - Annual Report Annual Report 2017
0005473859 2016-01-27 - Annual Report Annual Report 2015

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
0005055897 Active OFS 2022-03-29 2027-02-18 AMENDMENT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name MAZAK CORPORATION
Role Secured Party
0005055896 Active OFS 2022-03-29 2027-02-18 AMENDMENT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name MAZAK CORPORATION
Role Secured Party
0005047550 Active OFS 2022-02-18 2027-02-18 ORIG FIN STMT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name MAZAK CORPORATION
Role Secured Party
0005047560 Active OFS 2022-02-18 2027-02-18 ORIG FIN STMT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name MAZAK CORPORATION
Role Secured Party
0005036278 Active OFS 2021-12-21 2026-12-21 ORIG FIN STMT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003334286 Active OFS 2019-10-15 2024-10-15 ORIG FIN STMT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003117106 Active MUNICIPAL 2016-05-02 2031-04-11 AMENDMENT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003112906 Active MUNICIPAL 2016-04-11 2031-04-11 ORIG FIN STMT

Parties

Name DEFEO MANUFACTURING INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2040243 Interstate 2024-03-11 1 2021 2 2 Private(Property)
Legal Name DEFEO MANUFACTURING
DBA Name XCALLIBER
Physical Address 115 COMMERCE DRIVE, BROOKFIELD, CT, 06804, US
Mailing Address 115 COMMERCE DRIVE, BROOKFIELD, CT, 06804, US
Phone (203) 775-0254
Fax (203) 775-0816
E-mail DANIELLE.T@XCALLIBER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1301096 Other Contract Actions 2013-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-07-31
Termination Date 2013-10-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name DEFEO MANUFACTURING INC.
Role Plaintiff
Name STELLAR SRKG ACQUISITION, LLC
Role Defendant
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