Search icon

AMMUNITION STORAGE COMPONENTS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMMUNITION STORAGE COMPONENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 2011
Business ALEI: 1027518
Annual report due: 31 Mar 2026
Business address: 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States
Mailing address: 206 NEWINGTON AVE, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Scalisej@comcast.net

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BJZ7 Active Non-Manufacturer 2011-03-21 2024-03-09 - -

Contact Information

POC BARRY BERGEN
Phone +1 860-225-3548
Fax +1 860-229-0376
Address 150 PRODUCTION CT, NEW BRITAIN, CT, 06051 2913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
J. JONATHAN SCALISE Officer 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States 222 OLD CIDER MILL RD, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. SCALISE SR. Agent 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States +1 860-463-9932 scalisej@comcast.net 48 HICKORY HILL RD, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010550 2025-03-06 - Annual Report Annual Report -
BF-0012346218 2024-02-26 - Annual Report Annual Report -
BF-0011424893 2023-01-25 - Annual Report Annual Report -
BF-0010302758 2022-03-28 - Annual Report Annual Report 2022
0007107467 2021-02-02 - Annual Report Annual Report 2021
0006858572 2020-03-31 - Annual Report Annual Report 2020
0006494071 2019-03-26 - Annual Report Annual Report 2019
0006129029 2018-03-19 - Annual Report Annual Report 2018
0005828661 2017-04-28 - Annual Report Annual Report 2017
0005686966 2016-11-04 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005262215 Active MUNICIPAL 2025-01-13 2039-04-08 AMENDMENT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0005262214 Active MUNICIPAL 2025-01-13 2038-04-20 AMENDMENT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name Meriden Tax Collector
Role Secured Party
0005260548 Active OFS 2025-01-02 2030-02-21 AMENDMENT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0005218945 Active MUNICIPAL 2024-05-30 2039-04-19 AMENDMENT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005218921 Active MUNICIPAL 2024-05-30 2038-04-05 AMENDMENT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005218920 Active MUNICIPAL 2024-05-30 2036-06-08 AMENDMENT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005209040 Active MUNICIPAL 2024-04-19 2039-04-19 ORIG FIN STMT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005204832 Active MUNICIPAL 2024-04-08 2039-04-08 ORIG FIN STMT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0005190256 Active OFS 2024-02-05 2029-08-01 AMENDMENT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005136766 Active MUNICIPAL 2023-04-26 2038-04-26 ORIG FIN STMT

Parties

Name AMMUNITION STORAGE COMPONENTS LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
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