Search icon

CH MACHINE DESIGN & MAINTENANCE, LLC

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

Company Details

Entity Name: CH MACHINE DESIGN & MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2015
Business ALEI: 1163848
Annual report due: 31 Mar 2026
Business address: 66 VAN STREET, STRATFORD, CT, 06614, United States
Mailing address: 66 VAN STREET, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chernandez@chmaintenance.net

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
CESAR HERNANDEZ Agent 66 VAN STREET, STRATFORD, CT, 06614, United States 66 VAN STREET, STRATFORD, CT, 06614, United States +1 203-512-8618 Chernandez@chmaintenance.net 66 VAN STREET, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
CESAR HERNANDEZ Officer 66 VAN STREET, STRATFORD, CT, 06614, United States +1 203-512-8618 Chernandez@chmaintenance.net 66 VAN STREET, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048007 2025-03-22 - Annual Report Annual Report -
BF-0012416457 2024-02-06 - Annual Report Annual Report -
BF-0011211688 2023-01-18 - Annual Report Annual Report -
BF-0010248520 2022-04-22 - Annual Report Annual Report 2022
0007102843 2021-02-01 - Annual Report Annual Report 2021
0006789535 2020-02-26 - Annual Report Annual Report 2020
0006386640 2019-02-16 - Annual Report Annual Report 2019
0006035869 2018-01-25 - Annual Report Annual Report 2018
0005984288 2017-12-11 2017-12-11 Change of Agent Agent Change -
0005727781 2016-12-30 - Annual Report Annual Report 2017

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
0003435126 Active OFS 2021-04-07 2026-04-07 ORIG FIN STMT

Parties

Name CH MACHINE DESIGN & MAINTENANCE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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