Search icon

4FRONT ENGINEERED SOLUTIONS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Officer

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

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