Search icon

NOREASTER FABRICATIONS INC.

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

Company Details

Entity Name: NOREASTER FABRICATIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2020
Business ALEI: 1342730
Annual report due: 28 Apr 2025
Business address: 61 Poland Brook Rd, Terryville, CT, 06786-5202, United States
Mailing address: 61 Poland Brook Rd, Terryville, CT, United States, 06786-5202
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: NOREASTERFAB@GMAIL.COM

Industry & Business Activity

NAICS

336211 Motor Vehicle Body Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing truck and bus bodies and cabs and automobile bodies. The products made may be sold separately or may be assembled on purchased chassis and sold as complete vehicles. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. ACAMPORA Agent 8 FRONTAGE RD., EAST HAVEN, CT, 06512, United States 8 FRONTAGE RD., EAST HAVEN, CT, 06512, United States +1 203-467-7337 john@cohenandacampora.com 5036 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
CHRISTOPHER R. PELLETIER Officer 61 Poland Brook Rd, Terryville, CT, 06786-5202, United States 1 CYNTHIA COURT, BRISTOL, CT, 06010, United States
KYLE R. PELLETIER Officer 61 Poland Brook Rd, Terryville, CT, 06786-5202, United States 10 BEMIS STREET, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012055730 2024-04-29 - Annual Report Annual Report -
BF-0011932407 2023-08-14 2023-08-14 Change of Agent Agent Change -
BF-0011356782 2023-04-28 - Annual Report Annual Report -
BF-0010845441 2022-08-15 - Annual Report Annual Report -
BF-0009804495 2022-07-14 - Annual Report Annual Report -
0006894189 2020-04-28 2020-04-28 Business Formation Certificate of Incorporation -
0006894211 2020-04-28 2020-04-28 First Report Organization and First Report -

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
0005262873 Active OFS 2025-01-15 2030-01-15 ORIG FIN STMT

Parties

Name NOREASTER FABRICATIONS INC.
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005240889 Active OFS 2024-09-27 2029-09-27 ORIG FIN STMT

Parties

Name NOREASTER FABRICATIONS INC.
Role Debtor
Name Thomaston Savings Bank
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