Entity Name: | 4FRONT ENGINEERED SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jan 2008 |
Business ALEI: | 0923982 |
Annual report due: | 09 Jan 2026 |
NAICS code: | 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing |
Business address: | 1612 Hutton Drive, Carrollton, TX, 75006, United States |
Mailing address: | 110 Sargent Drive, New Haven, CT, United States, 06511 |
Place of Formation: | WISCONSIN |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
E-Mail: | taxdept.us@assaabloy.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Business international address | Residence address |
---|---|---|---|---|
Mikko Viitala | Director | Sweden | Lodjursgatan 10 SE-261 22 Landskrona | 1612 HUTTON DRIVE/SUITE 140, CARROLLTON, TX, 75006, United States |
Marina Lindholm | Director | Sweden | Lodjursgatan 10 SE-261 22 Landskrona | 1900 Airport Road, Monroe, NC, 28110, United States |
Justin White | Director | 1612 Hutton Drive, Suite 140, Carrollton, TX, 75006, United States | No data | 37 Brookwood Ln, New Canaan, CT, 06840-3102, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Justin White | Officer | 1612 Hutton Drive, Suite 140, Carrollton, TX, 75006, United States | 37 Brookwood Ln, New Canaan, CT, 06840-3102, United States |
Ryan Talbot | Officer | 1612 Hutton Drive, Suite 140, Carrollton, TX, 75006, United States | 1612 HUTTON DRIVE/SUITE 140, CARROLLTON, TX, 75006, United States |
Page Heslin | Officer | 110 Sargent Drive, New Haven, CT, 06511, United States | 110 Sargent Dr, New Haven, CT, 06511, United States |
Joseph Hurley | Officer | 110 Sargent Drive, New Haven, CT, 06511, United States | 3 Westveiw cir, Tarrytown, NY, 10591, United States |
Robert Hawk | Officer | 1612 Hutton Drive, Suite 140, Carrollton, TX, 75006, United States | 1612 Hutton Drive, Suite 140, Carrollton, TX, 75006, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012988059 | 2024-12-19 | No data | Annual Report | Annual Report | No data |
BF-0013276455 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012290249 | 2023-12-11 | No data | Annual Report | Annual Report | No data |
BF-0011281854 | 2022-12-28 | No data | Annual Report | Annual Report | No data |
BF-0010172965 | 2022-01-07 | No data | Annual Report | Annual Report | 2022 |
0007037512 | 2020-12-14 | No data | Annual Report | Annual Report | 2021 |
0006696737 | 2019-12-17 | No data | Annual Report | Annual Report | 2020 |
0006289977 | 2018-12-10 | No data | Annual Report | Annual Report | 2019 |
0005985046 | 2017-12-13 | No data | Annual Report | Annual Report | 2018 |
0005724486 | 2016-12-23 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website