Search icon

MECHANICAL MOTION TECHNOLOGIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MECHANICAL MOTION TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 2011
Business ALEI: 1027090
Annual report due: 31 Mar 2025
Business address: 33 LITTLE JOHN LANE 33 LITTLE JOHN LANE, STAMFORD, CT, 06907, United States
Mailing address: 652 GLENBROOK ROAD SUITE 2-101, STAMFORD, CT, United States, 06906
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rowenab@mmtech.us

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

Officer

Name Role Business address Residence address
ROWENA C. GRAU- BROKOWSKI Officer 652 Glenbrook Rd, 2-101, Stamford, CT, 06906, United States 33 Little John Lane, Stamford, CT, 06907, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-846-9585 rowenab@mmtech.us 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350246 2024-03-15 - Annual Report Annual Report -
BF-0011422805 2023-05-17 - Annual Report Annual Report -
BF-0010409067 2022-04-06 - Annual Report Annual Report 2022
0007172782 2021-02-18 - Annual Report Annual Report 2021
0007172774 2021-02-18 - Annual Report Annual Report 2020
0006710833 2020-01-04 2020-01-04 Change of Business Address Business Address Change -
0006710850 2020-01-04 2020-01-04 Change of NAICS Code NAICS Code Change -
0006474828 2019-03-18 - Annual Report Annual Report 2019
0006148031 2018-03-31 - Annual Report Annual Report 2015
0006148037 2018-03-31 - Annual Report Annual Report 2018
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