Search icon

SWAGECO, LLC

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

Company Details

Entity Name: SWAGECO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2013
Business ALEI: 1096435
Annual report due: 31 Mar 2026
Business address: 224 Avery Shrs, Coventry, CT, 06238-2400, United States
Mailing address: 224 Avery Shrs, Coventry, CT, United States, 06238-2400
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: Bill@SwageCo.com

Industry & Business Activity

NAICS

333517 Machine Tool Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing metal cutting machine tools (except handtools) and/or (2) manufacturing metal forming machine tools (except handtools), such as punching, sheering, bending, forming, pressing, forging and die-casting machines. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
763V6 Obsolete Non-Manufacturer 2014-07-31 2024-03-07 2023-07-28 -

Contact Information

POC WILLIAM R. PIOTROSKI
Phone +1 860-331-3477
Address 112 GARDNER TAVERN, COVENTRY, CT, 06238 6101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM RICHARD PIOTROSKI Officer 224 Avery Shrs, Coventry, CT, 06238-2400, United States +1 860-331-3477 Bill@SwageCo.com 224 Avery Shrs, Coventry, CT, 06238-2400, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM RICHARD PIOTROSKI Agent 224 Avery Shrs, Coventry, CT, 06238-2400, United States 224 Avery Shrs, Coventry, CT, 06238-2400, United States +1 860-331-3477 Bill@SwageCo.com 224 Avery Shrs, Coventry, CT, 06238-2400, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027328 2025-03-30 - Annual Report Annual Report -
BF-0012241447 2024-03-10 - Annual Report Annual Report -
BF-0010820473 2023-03-19 - Annual Report Annual Report -
BF-0011304110 2023-03-19 - Annual Report Annual Report -
BF-0009679466 2023-03-19 - Annual Report Annual Report 2019
BF-0009679465 2023-03-19 - Annual Report Annual Report 2020
BF-0009864589 2023-03-19 - Annual Report Annual Report -
0006145994 2018-03-30 - Annual Report Annual Report 2018
0005852317 2017-05-30 - Annual Report Annual Report 2017
0005576738 2016-05-28 - Annual Report Annual Report 2016
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