Search icon

A.S.C. LLC

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

Company Details

Entity Name: A.S.C. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2011
Business ALEI: 1047520
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, 06501
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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. JONATHAN SCALISE Agent 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States +1 860-463-9367 scalisej@comcast.net 222 OLD CIDER MILL RD, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
J. JONATHAN SCALISE Officer 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States +1 860-463-9367 scalisej@comcast.net 222 OLD CIDER MILL RD, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013551 2025-02-28 - Annual Report Annual Report -
BF-0012298483 2024-03-07 - Annual Report Annual Report -
BF-0011429003 2023-01-25 - Annual Report Annual Report -
BF-0010407678 2022-02-28 - Annual Report Annual Report 2022
0007107570 2021-02-02 - Annual Report Annual Report 2021
0006860162 2020-03-31 - Annual Report Annual Report 2020
0006500923 2019-03-27 - Annual Report Annual Report 2019
0006129056 2018-03-19 - Annual Report Annual Report 2018
0005992755 2017-12-29 - Annual Report Annual Report 2017
0005828607 2017-04-28 - Annual Report Annual Report 2014
See something incorrect or outdated?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