Search icon

NATIONAL WELDING LAB & INSPECTION, LLC

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

Company Details

Entity Name: NATIONAL WELDING LAB & INSPECTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2010
Business ALEI: 1013455
Annual report due: 31 Mar 2026
Business address: 3 STACEY LN, ENFIELD, CT, 06082, United States
Mailing address: 3 STACEY LN, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: munroefive@sbcglobal.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHEILA MUNROE Agent 3 STACEY LANE, ENFIELD, CT, 06082, United States 3 STACEY LANE, ENFIELD, CT, 06082, United States +1 860-394-7461 munroefive@sbcglobal.net 3 STACEY LN, ENFIELD, CT, 06082, United States

Officer

Name Role Phone E-Mail Residence address
SHEILA MUNROE Officer +1 860-394-7461 munroefive@sbcglobal.net 3 STACEY LN, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157238 2024-02-08 - Annual Report Annual Report -
BF-0011185213 2023-01-30 - Annual Report Annual Report -
BF-0010404016 2022-03-28 - Annual Report Annual Report 2022
0007177457 2021-02-19 - Annual Report Annual Report 2021
0006803938 2020-03-02 - Annual Report Annual Report 2020
0006419660 2019-03-01 - Annual Report Annual Report 2019
0006086165 2018-02-19 - Annual Report Annual Report 2018
0005905727 2017-08-08 - Annual Report Annual Report 2017
0005628096 2016-08-10 - Annual Report Annual Report 2015
0005628102 2016-08-10 - Annual Report Annual Report 2016
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