Search icon

USA CUTTING TOOLS, LLC

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

Company Details

Entity Name: USA CUTTING TOOLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2011
Business ALEI: 1054374
Annual report due: 31 Mar 2026
Business address: 222 MAIN STREETUNIT 36, FARMINGTON, CT, 06032, United States
Mailing address: 222 MAIN STREET UNIT 36, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bobprindi@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. PRINDIVILLE Agent 222 MAIN STREET, UNIT 36, FARMINGTON, CT, 06032, United States 222 MAIN STREET, UNIT 36, FARMINGTON, CT, 06032, United States +1 860-673-2114 bobprindi@gmail.com 16 SHERMAN DRIVE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT F. PRINDIVILLE Officer 222 MAIN STREET, UNIT 136, FARMINGTON, CT, 06032, United States +1 860-673-2114 bobprindi@gmail.com 16 SHERMAN DRIVE, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015111 2025-03-25 - Annual Report Annual Report -
BF-0012299552 2024-02-28 - Annual Report Annual Report -
BF-0011430232 2023-02-02 - Annual Report Annual Report -
BF-0008227569 2022-08-07 - Annual Report Annual Report 2019
BF-0010883033 2022-08-07 - Annual Report Annual Report -
BF-0008227572 2022-08-07 - Annual Report Annual Report 2020
BF-0008227574 2022-08-07 - Annual Report Annual Report 2013
BF-0008227571 2022-08-07 - Annual Report Annual Report 2016
BF-0008227568 2022-08-07 - Annual Report Annual Report 2017
BF-0008227570 2022-08-07 - Annual Report Annual Report 2018
See something incorrect or outdated?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