Search icon

G&M TOOL COMPANY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

332710 Machine Shops

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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