Search icon

NEW ENGLAND GEAR POLISHING, LLC

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

Company Details

Entity Name: NEW ENGLAND GEAR POLISHING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2017
Business ALEI: 1226303
Annual report due: 31 Mar 2026
Business address: 19 MACK ROAD, MIDDLEFIELD, CT, 06455, United States
Mailing address: PO Box 127, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rcv351@att.net

Industry & Business Activity

NAICS

332812 Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) enameling, lacquering, and varnishing metals and metal products; (2) hot dip galvanizing metals and metal products; (3) engraving, chasing, or etching metals and metal products (except jewelry; personal goods carried on or about the person, such as compacts and cigarette cases; precious metal products (except precious plated flatware and other plated ware); and printing plates); (4) powder coating metals and metal products; and (5) providing other metal surfacing services for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role
BARRETT LAW GROUP, LLC Agent

Officer

Name Role Residence address
ROBERT VEELEY Officer 19 MACK ROAD, MIDDLEFIELD, CT, 06455, United States
TIM BARRETT Officer 350 SAVAGE HILL ROAD, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068745 2025-03-18 - Annual Report Annual Report -
BF-0012244459 2024-01-24 - Annual Report Annual Report -
BF-0011468435 2023-01-25 - Annual Report Annual Report -
BF-0010530269 2022-05-26 - Annual Report Annual Report -
BF-0009787049 2022-03-28 - Annual Report Annual Report -
0006809435 2020-03-03 - Annual Report Annual Report 2020
0006417414 2019-02-28 - Annual Report Annual Report 2019
0006101664 2018-03-01 - Annual Report Annual Report 2018
0005733012 2017-01-09 2017-01-09 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See something incorrect or outdated?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