Search icon

LOCKHART INNOVATIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LOCKHART INNOVATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2008
Business ALEI: 0939495
Annual report due: 31 Mar 2026
Business address: 50 MELINDA LN, BRISTOL, CT, 06010, United States
Mailing address: 50 MELINDA LN, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: haydenjel2@gmail.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY L. HAYDEN Agent 50 MELINDA LN, BRISTOL, CT, 06010, United States 50 MELINDA LN, BRISTOL, CT, 06010, United States +1 203-558-1275 haydenjel2@gmail.com 50 MELINDA LN, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY L. HAYDEN Officer 50 MELINDA LN, BRISTOL, CT, 06010, United States +1 203-558-1275 haydenjel2@gmail.com 50 MELINDA LN, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304064 2024-03-14 - Annual Report Annual Report -
BF-0010810103 2023-06-22 - Annual Report Annual Report -
BF-0011291276 2023-06-22 - Annual Report Annual Report -
BF-0009766966 2023-06-21 - Annual Report Annual Report -
0006721597 2020-01-14 - Annual Report Annual Report 2020
0006425155 2019-03-05 - Annual Report Annual Report 2017
0006425152 2019-03-05 - Annual Report Annual Report 2016
0006425164 2019-03-05 - Annual Report Annual Report 2018
0006425170 2019-03-05 - Annual Report Annual Report 2019
0005466507 2016-01-19 - 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See something incorrect or outdated?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