Search icon

GOLIK MACHINE COMPANY, LLC

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

Company Details

Entity Name: GOLIK MACHINE COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2007
Business ALEI: 0893159
Annual report due: 31 Mar 2025
Business address: 154 COMMERCE WAY, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 154 COMMERCE WAY, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: oxygen950@yahoo.com

Industry & Business Activity

NAICS

332721 Precision Turned Product Manufacturing

This U.S. industry comprises establishments known as precision turned manufacturers primarily engaged in machining precision products of all materials on a job or order basis. Generally precision turned product jobs are large volume using machines, such as automatic screw machines, rotary transfer machines, computer numerically controlled (CNC) lathes, or turning centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER GOLIK Officer 154 COMMERCE WAY, SOUTH WINDSOR, CT, 06074, United States +1 860-610-0095 oxygen950@yahoo.com 89 PHEASANT WAY, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER GOLIK Agent 154 COMMERCE WAY, SOUTH WINDSOR, CT, 06074, United States 154 COMMERCE WAY, SOUTH WINDSOR, CT, 06074, United States +1 860-610-0095 oxygen950@yahoo.com 89 PHEASANT WAY, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179124 2024-03-17 - Annual Report Annual Report -
BF-0011418482 2023-01-27 - Annual Report Annual Report -
BF-0010382682 2022-01-25 - Annual Report Annual Report 2022
0007087026 2021-01-29 - Annual Report Annual Report 2021
0006725091 2020-01-16 - Annual Report Annual Report 2020
0006395483 2019-02-20 - Annual Report Annual Report 2019
0006121116 2018-03-13 - Annual Report Annual Report 2018
0005798131 2017-03-21 - Annual Report Annual Report 2017
0005514511 2016-03-15 - Annual Report Annual Report 2016
0005301195 2015-03-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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