Entity Name: | G&M TOOL COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 May 2015 |
Business ALEI: | 1174294 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 115 HURLEY RD, BLDG 6G, OXFORD, CT, United States, 06478 |
Business address: | 115 HURLEY RD, BLDG 6G, OXFORD, CT, 06478, United States |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gmtool@comcast.net |
NAICS
332710 Machine ShopsThis industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON CHRISTOPHER MACIULEWSKI | Agent | 115 HURLEY RD,, BLDG 6G, OXFORD, CT, 06478, United States | 115 HURLEY RD,, BLDG 6G, OXFORD, CT, 06478, United States | +1 203-376-8720 | gmtool@comcast.net | 53 Apple Ln, Roxbury, CT, 06783-1625, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JASON MACIULEWSKI | Officer | 115 HURLEY RD, BLDG 6G, OXFORD, CT, 06478, United States | 53 APPLE LANE, ROXBURY, CT, 06783, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013046737 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012424679 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011198580 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010410994 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007334468 | 2021-05-13 | - | Annual Report | Annual Report | 2021 |
0007118434 | 2021-02-03 | 2021-02-03 | Change of Agent Address | Agent Address Change | - |
0007118510 | 2021-02-03 | - | Annual Report | Annual Report | 2020 |
0006492193 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006032171 | 2018-01-25 | - | Annual Report | Annual Report | 2018 |
0005835275 | 2017-05-05 | - | Annual Report | Annual Report | 2017 |
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