Search icon

NEW STAR MOLD, INC.

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

Company Details

Entity Name: NEW STAR MOLD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2007
Business ALEI: 0898410
Annual report due: 03 May 2026
Business address: 4 Research Dr, Shelton, CT, 06484, United States
Mailing address: P.O. BOX 783, Mayo, MD, United States, 21106
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: dkennedy@newstarmold.com

Industry & Business Activity

NAICS

333511 Industrial Mold Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial molds for casting metals or forming other materials, such as plastics, glass, or rubber. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address Residence international address
Dean Kennedy Officer 4 Research Dr, Suite 402, Shelton, CT, 06484, United States 3741 Parke Dr, Edgewater, MD, 21037, United States -
GUO YANG ZHAO Officer GONGMING TOWN, BAO AN , TAOYUANJU, XIXIANG TOWN, BAO AN, China NO.31 (Zhaohong) Cuilan Road, Cuiheng New District, P.O. 528437 Zhongshan Guangdong Province

Director

Name Role Business address Residence address Residence international address
GUO YANG ZHAO Director GONGMING TOWN, BAO AN , TAOYUANJU, XIXIANG TOWN, BAO AN, China NO.31 (Zhaohong) Cuilan Road, Cuiheng New District, P.O. 528437 Zhongshan Guangdong Province

Agent

Name Role
CRAMER & ANDERSON LLP Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985346 2025-04-03 - Annual Report Annual Report -
BF-0012290297 2024-05-03 - Annual Report Annual Report -
BF-0011420665 2023-04-03 - Annual Report Annual Report -
BF-0011518503 2022-12-08 2022-12-08 Change of Business Address Business Address Change -
BF-0010392608 2022-05-04 - Annual Report Annual Report 2022
BF-0008147196 2021-08-16 - Annual Report Annual Report 2019
BF-0008147194 2021-08-16 - Annual Report Annual Report 2018
BF-0008147195 2021-08-16 - Annual Report Annual Report 2020
BF-0009964751 2021-08-16 - Annual Report Annual Report -
BF-0010092734 2021-07-28 2021-07-28 Change of Business Address Business Address Change -
See something incorrect or outdated?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