Search icon

GARDNER WELDING, LLC

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

Company Details

Entity Name: GARDNER WELDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2008
Business ALEI: 0923326
Annual report due: 31 Mar 2026
Business address: 29 Newton Street, Wallingford, CT, 06492, United States
Mailing address: 29 Newton Street, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gardnerweldingllc@yahoo.com

Industry & Business Activity

NAICS

333992 Welding and Soldering Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LARS EDEEN JR. Agent 171 CENTER STREET, WALLINGFORD, CT, 06492, United States 171 CENTER STREET, WALLINGFORD, CT, 06492, United States +1 203-265-9899 gardnerweldingllc@yahoo.com 104 MAPLEVIEW RD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
TERESE M BIEGA Officer 850 SOUTH COLONY RD. UNIT F, WALLINGFORD, CT, 06492, United States 29 NEWTON STREET, WALLINGFORD, CT, 06492, United States
STANLEY G. BIEGA JR. Officer 850 SOUTH COLONY ROAD, UNIT F, WALLINGFORD, CT, 06492, United States 29 NEWTON ST, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987911 2025-03-10 - Annual Report Annual Report -
BF-0012290495 2024-02-09 - Annual Report Annual Report -
BF-0011281759 2023-01-19 - Annual Report Annual Report -
BF-0010320827 2022-03-29 - Annual Report Annual Report 2022
0007111061 2021-02-02 - Annual Report Annual Report 2021
0006835615 2020-03-17 - Annual Report Annual Report 2020
0006335581 2019-01-24 - Annual Report Annual Report 2019
0006041249 2018-01-29 - Annual Report Annual Report 2018
0005746670 2017-01-20 - Annual Report Annual Report 2017
0005504018 2016-03-04 - 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See something incorrect or outdated?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