Search icon

PASAY INDUSTRIAL LLC

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

Company Details

Entity Name: PASAY INDUSTRIAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Aug 2014
Business ALEI: 1150119
Annual report due: 31 Mar 2025
Business address: 87B HAWKINS ST, DANIELSON, CT, 06239, United States
Mailing address: 87B HAWKINS ST, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: pasayind@gmail.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A PASAY Agent 87B HAWKINS ST, DANIELSON, CT, 06239, United States 87B HAWKINS ST, DANIELSON, CT, 06239, United States +1 860-634-3237 pasayind@gmail.com 87B HAWKINS ST, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Residence address
MICHAEL AARON PASAY Officer 87B HAWKINS ST, DANIELSON, CT, 06239, United States 87B HAWKINS ST, DANIELSON, CT, 06239, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237988 2024-05-30 - Annual Report Annual Report -
BF-0011196534 2024-03-18 - Annual Report Annual Report -
BF-0010193856 2022-10-11 - Annual Report Annual Report 2022
0007358136 2021-06-02 - Annual Report Annual Report 2021
0006890636 2020-04-23 - Annual Report Annual Report 2020
0006676167 2019-11-11 - Annual Report Annual Report 2018
0006676170 2019-11-11 - Annual Report Annual Report 2019
0005934479 2017-09-25 - Annual Report Annual Report 2017
0005634948 2016-08-22 - Annual Report Annual Report 2015
0005634953 2016-08-22 - Annual Report Annual Report 2016

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
0005276860 Active MUNICIPAL 2025-03-20 2039-07-15 AMENDMENT

Parties

Name PASAY INDUSTRIAL LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0005228942 Active MUNICIPAL 2024-07-15 2039-07-15 ORIG FIN STMT

Parties

Name TOWN OF KILLINGLY REVENUE
Role Secured Party
Name PASAY INDUSTRIAL LLC
Role Debtor
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