Search icon

NETSOURCE-OEM, INC.

Company Details

Entity Name: NETSOURCE-OEM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jan 2012
Business ALEI: 1058588
Annual report due: 09 Jan 2026
Business address: 260 PROGRESS DRIVE, MANCHESTER, CT, 06042, United States
Mailing address: 260 PROGRESS DRIVE, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: thor@netsource-inc.com

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT GIANNITTI Officer 260 PROGRESS DRIVE, 260 PROGRESS DRIVE, MANCHESTER, CT, 06042, United States - - 3 HORSE RUN HILL, CROMWELL, CT, 06416, United States
THOR SWANSON Officer 260 PROGRESS DRIVE, 260 PROGRESS DRIVE, MANCHESTER, CT, 06042, United States +1 860-539-5554 thor@netsource-inc.com 1 JEFFERSON XING, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOR SWANSON Agent 260 PROGRESS DRIVE, MANCHESTER, CT, 06042, United States 260 PROGRESS DRIVE, MANCHESTER, CT, 06042, United States +1 860-539-5554 thor@netsource-inc.com 1 JEFFERSON XING, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018216 2025-02-17 - Annual Report Annual Report -
BF-0012197400 2024-03-14 - Annual Report Annual Report -
BF-0009805133 2023-01-18 - Annual Report Annual Report -
BF-0010883459 2023-01-18 - Annual Report Annual Report -
BF-0011430678 2023-01-18 - Annual Report Annual Report -
0006716462 2020-01-08 - Annual Report Annual Report 2020
0006296043 2018-12-19 - Annual Report Annual Report 2019
0006296033 2018-12-19 - Annual Report Annual Report 2017
0006296032 2018-12-19 - Annual Report Annual Report 2016
0006296035 2018-12-19 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website