Search icon

FCMACHINERYCT LLC

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

Company Details

Entity Name: FCMACHINERYCT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2011
Business ALEI: 1036881
Annual report due: 31 Mar 2026
Business address: 53 SOUTH END PLZ, NEW MILFORD, CT, 06776, United States
Mailing address: 53 SOUTH END PLZ, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: fcmachineryct@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

Officer

Name Role Business address Residence address
OMAR F CASAS FIGUEROA Officer 53 SOUTH END PLZ, NEW MILFORD, CT, 06776, United States 8 Chelsea Rd, Bethel, CT, 06801-1863, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OMAR CASAS Agent 53 SOUTH END PLZ, NEW MILFORD, CT, 06776, United States 53 SOUTH END PLZ, NEW MILFORD, CT, 06776, United States +1 203-448-6915 fcmachineryct@gmail.com 8 Chelsea Rd, Bethel, CT, 06801-1863, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008269 2025-03-26 - Annual Report Annual Report -
BF-0012092907 2024-03-25 - Annual Report Annual Report -
BF-0011189692 2023-01-31 - Annual Report Annual Report -
BF-0010628377 2022-06-27 - Annual Report Annual Report -
BF-0008141499 2022-05-23 - Annual Report Annual Report 2018
BF-0008141497 2022-05-23 - Annual Report Annual Report 2020
BF-0009922852 2022-05-23 - Annual Report Annual Report -
BF-0008141498 2022-05-23 - Annual Report Annual Report 2019
0005886726 2017-07-12 - Annual Report Annual Report 2012
0005886742 2017-07-12 - Annual Report Annual Report 2017
See something incorrect or outdated?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