Search icon

ELITE GROUP MANUFACTURING, LLC

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

Company Details

Entity Name: ELITE GROUP MANUFACTURING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2012
Business ALEI: 1083034
Annual report due: 31 Mar 2026
Business address: 226 Isinglass Hill Rd., PORTLAND, CT, 06480, United States
Mailing address: 226 Isinglass Hill Rd., PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: catherine.elitegroupmfg@comcast.net

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CATHERINE A. KSIAZEK Agent 226 Isinglass Hill Rd., PORTLAND, CT, 06480, United States 226 Isinglass Hill Rd., PORTLAND, CT, 06480, United States +1 860-573-3618 catherine.elitegroupmfg@comcast.net 226 Isinglass Hill Rd., PORTLAND, CT, 06480, United States

Officer

Name Role Business address Phone E-Mail Residence address
CATHERINE A. KSIAZEK Officer 226 Isinglass Hill Rd., PORTLAND, CT, 06480, United States +1 860-573-3618 catherine.elitegroupmfg@comcast.net 226 Isinglass Hill Rd., PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021722 2025-03-17 - Annual Report Annual Report -
BF-0012549924 2024-03-13 - Annual Report Annual Report -
BF-0011748273 2023-03-22 2023-03-22 Reinstatement Certificate of Reinstatement -
BF-0011532939 2022-12-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010955625 2022-08-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004715646 2012-09-10 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003408225 Active OFS 2020-10-14 2025-12-03 AMENDMENT

Parties

Name ELITE GROUP MANUFACTURING, LLC
Role Debtor
Name FIRST NATIONAL BANK - FOX VALLEY
Role Secured Party
0003383915 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name ELITE GROUP MANUFACTURING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003291473 Active OFS 2019-02-26 2025-12-03 AMENDMENT

Parties

Name FIRST NATIONAL BANK - FOX VALLEY
Role Secured Party
Name ELITE GROUP MANUFACTURING, LLC
Role Debtor
0003093486 Active OFS 2015-12-14 2025-12-03 AMENDMENT

Parties

Name ELITE GROUP MANUFACTURING, LLC
Role Debtor
Name FIRST NATIONAL BANK - FOX VALLEY
Role Secured Party
0003091350 Active OFS 2015-12-03 2025-12-03 ORIG FIN STMT

Parties

Name ELITE GROUP MANUFACTURING, LLC
Role Debtor
Name FIVE-LAKES FINANCIAL, INC.DBA TECH FINANCIAL SERVICES
Role Secured Party
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