Search icon

METAL MORPHING TECHNOLOGIES, INC.

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

Company Details

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

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
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

Officer

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

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
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