Search icon

OPTIMUM WELDING SOLUTIONS, LLC

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

Company Details

Entity Name: OPTIMUM WELDING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 2017
Business ALEI: 1257891
Annual report due: 31 Mar 2025
Business address: 25 Gramar Ave, Prospect, CT, 06712-1017, United States
Mailing address: 25 Gramar Ave, Unit C, Prospect, CT, United States, 06712-1017
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JOESKRIP88@GMAIL.COM

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH KYLE SKRIP Agent 25 Gramar Ave, C, Prospect, CT, 06712-1017, United States 25 Gramar Ave, C, Prospect, CT, 06712-1017, United States +1 203-598-8489 JOESKRIP88@GMAIL.COM 106 CHESHIRE RD, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Residence address
JOSEPH SKRIP Officer 25 GRAMAR AVE., C, PROSPECT, CT, 06712, United States 106 CHESHIRE RD, PROSPECT, CT, 06712, United States
LIANE TOUPIN Officer 211 Hinman Road, Watertown, CT, 06795, United States 25 GRAMAR AVE., UNIT B, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150447 2024-11-13 - Annual Report Annual Report -
BF-0011350608 2024-11-13 - Annual Report Annual Report -
BF-0012738322 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010843096 2022-08-27 - Annual Report Annual Report -
BF-0009781673 2022-08-26 - Annual Report Annual Report -
0006885087 2020-04-09 2020-04-09 Reinstatement Certificate of Reinstatement -
0006576229 2019-06-12 2019-06-12 Dissolution Certificate of Dissolution -
0006484324 2019-03-22 - Annual Report Annual Report 2019
0006484318 2019-03-22 - Annual Report Annual Report 2018
0005985198 2017-12-13 2017-12-13 Business Formation Certificate of Organization -

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
0005221144 Active OFS 2024-06-10 2029-06-10 ORIG FIN STMT

Parties

Name OPTIMUM WELDING SOLUTIONS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0005147017 Active OFS 2023-06-06 2026-05-31 AMENDMENT

Parties

Name OPTIMUM WELDING SOLUTIONS, LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, LLC
Role Secured Party
0003446556 Active OFS 2021-05-31 2026-05-31 ORIG FIN STMT

Parties

Name OPTIMUM WELDING SOLUTIONS, LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, LLC
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