Search icon

NALBOR CNC LLC

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

Company Details

Entity Name: NALBOR CNC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Aug 2016
Business ALEI: 1215812
Annual report due: 31 Mar 2024
Business address: 872 FOUR ROD RD UNIT B, BERLIN, CT, 06037, United States
Mailing address: 872 FOUR ROD RD UNIT B, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NALBORCNC@GMAIL.COM

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

Officer

Name Role Business address Residence address
DEREK KICZUK Officer 872 FOUR ROD RD UNIT B, BERLIN, CT, 06037, United States 46 HUMMINGBIRD DR., BERLIN, CT, 06037, United States
JACEK BORKOWSKI Officer 872 FOUR ROD RD UNIT B, BERLIN, CT, 06037, United States 124 SPENO RIDGE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GRAZYNA POMIANOWSKA Agent 734 NEW BRITAIN AVE, NEWINGTON, CT, 06111, United States 734 NEW BRITAIN AVE, NEWINGTON, CT, 06111, United States +1 860-665-0313 gracepomianowska@hotmail.com 132 SILVIE,INE RD BLDG 2, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008400346 2023-06-08 - Annual Report Annual Report 2019
BF-0008400348 2023-06-08 - Annual Report Annual Report 2017
BF-0008400345 2023-06-08 - Annual Report Annual Report 2018
BF-0010906651 2023-06-08 - Annual Report Annual Report -
BF-0008400347 2023-06-08 - Annual Report Annual Report 2020
BF-0011470265 2023-06-08 - Annual Report Annual Report -
BF-0009980771 2023-06-08 - Annual Report Annual Report -
BF-0011778465 2023-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005640214 2016-08-31 2016-08-31 Business Formation Certificate of Organization -
See something incorrect or outdated?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