Search icon

HAMILTON MANUFACTURING CONSULTING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HAMILTON MANUFACTURING CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 29 Jan 2018
Business ALEI: 1261912
Annual report due: 31 Mar 2025
Business address: 143 HARDING STREET, NEW BRITAIN, CT, 06052, United States
Mailing address: 143 HARDING STREET, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gmcstay31@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GRANT H. MCSTAY Agent 143 HARDING STREET, NEW BRITAIN, CT, 06052, United States 143 HARDING STREET, NEW BRITAIN, CT, 06052, United States +1 860-999-2640 gmcstay31@gmail.com 143 HARDING STREET, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
GRANT H. MCSTAY Officer 143 HARDING STREET, NEW BRITAIN, CT, 06052, United States +1 860-999-2640 gmcstay31@gmail.com 143 HARDING STREET, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013282278 2024-12-27 2024-12-27 Dissolution Certificate of Dissolution -
BF-0012302656 2024-03-29 - Annual Report Annual Report -
BF-0011353595 2023-02-25 - Annual Report Annual Report -
BF-0010269140 2022-03-20 - Annual Report Annual Report 2022
0007154810 2021-02-15 - Annual Report Annual Report 2021
0006835879 2020-03-17 - Annual Report Annual Report 2020
0006511259 2019-03-30 - Annual Report Annual Report 2019
0006046986 2018-01-29 2018-01-29 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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