Search icon

CARBIDE TOOL AND DIE COMPANY L.L.C.

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

Company Details

Entity Name: CARBIDE TOOL AND DIE COMPANY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2011
Business ALEI: 1049803
Annual report due: 31 Mar 2026
Business address: 141 SOUTH MAIN ST. UNIT 22, BEACON FALLS, CT, 06403, United States
Mailing address: 141 S. Main St, Unit 22, PO Box 273, BEACON FALLS, CT, United States, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carbidetoolanddiecompany@gmail.com

Industry & Business Activity

NAICS

333517 Machine Tool Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing metal cutting machine tools (except handtools) and/or (2) manufacturing metal forming machine tools (except handtools), such as punching, sheering, bending, forming, pressing, forging and die-casting machines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES BOWLEY Agent 141 SOUTH MAIN ST, Unit 22, BEACON FALLS, CT, 06403, United States PO BOX 273, BEACON FALLS, CT, 06403, United States +1 203-723-0808 carbidetoolanddiecompany@gmail.com CONNECTICUT, 787 OSBORN RD, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES BOWLEY Officer 141 SOUTH MAIN STREET, UNIT 22, PO BOX 273, BEACON FALLS, CT, 06403, United States +1 203-723-0808 carbidetoolanddiecompany@gmail.com CONNECTICUT, 787 OSBORN RD, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014090 2025-03-24 - Annual Report Annual Report -
BF-0012297503 2024-03-11 - Annual Report Annual Report -
BF-0011429221 2023-03-08 - Annual Report Annual Report -
BF-0010234233 2022-01-12 - Annual Report Annual Report 2022
0007328265 2021-05-10 - Annual Report Annual Report 2021
0006781899 2020-02-25 - Annual Report Annual Report 2020
0006392067 2019-02-19 - Annual Report Annual Report 2019
0006212800 2018-07-10 - Annual Report Annual Report 2018
0006009900 2018-01-16 - Annual Report Annual Report 2016
0006009910 2018-01-16 - 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See something incorrect or outdated?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