Entity Name: | METAL MORPHING TECHNOLOGIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Oct 2011 |
Business ALEI: | 1051193 |
Annual report due: | 17 Oct 2025 |
Business address: | 452 TWIN LAKES RD., NORTH BRANFORD, CT, 06471, United States |
Mailing address: | 452 TWIN LAKES RD., NORTH BRANFORD, CT, United States, 06471 |
ZIP code: | 06471 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | carmen@esict.com |
NAICS
332999 All Other Miscellaneous Fabricated Metal Product ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN P. CIARDIELLO ESQ. | Agent | 2840 WHITNEY AVE., HAMDEN, CT, 06518, United States | 2840 WHITNEY AVE., HAMDEN, CT, 06518, United States | +1 203-376-7046 | carmen@esict.com | 1 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States |
Name | Role | Residence address |
---|---|---|
John Delfini | Officer | 16 Juniper Point Rd, Branford, CT, 06405-5632, United States |
Carmen Ciardiello | Officer | 1 Timber Ln, Guilford, CT, 06437-4710, United States |
Thomas Opladen | Officer | 288 Rockingstone Ave, Larchmont, NY, 10538-1243, United States |
Thomas Hodges | Officer | 119 Sunset Cir, Guilford, CT, 06437-1573, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013307155 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0011427518 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0011830238 | 2023-06-01 | 2023-06-01 | Interim Notice | Interim Notice | - |
BF-0010880202 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0009818504 | 2022-05-16 | - | Annual Report | Annual Report | - |
0007109705 | 2021-02-02 | - | Annual Report | Annual Report | 2018 |
0007109745 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0007109727 | 2021-02-02 | - | Annual Report | Annual Report | 2019 |
0006244487 | 2018-09-11 | - | Annual Report | Annual Report | 2014 |
0006244479 | 2018-09-11 | - | Annual Report | Annual Report | 2012 |
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