Search icon

CONNECTICUT CONTRACT MANUFACTURING, INC.

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

Company Details

Entity Name: CONNECTICUT CONTRACT MANUFACTURING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: First report due
Date Formed: 14 Mar 2025
Business ALEI: 2785833
Annual report due: 15 Jun 2025
Business address: 1244 Old Clinton Rd, Westbrook, CT, 06498-1871, United States
Mailing address: 1244 Old Clinton Rd, Westbrook, CT, United States, 06498-1871
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 2586
E-Mail: mary.coons37@gmail.com
E-Mail: drew@conncm.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICE OF GREGORY W. PIECUCH, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ACFB.0001847 ADULT-USE CANNABIS FOOD AND BEVERAGE MANUFACTURER ACTIVE CURRENT 2024-03-25 2024-03-25 2025-03-24
FME.0001251 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2024-03-20 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change CONNECTICUT CONTRACT MANUFACTURING LLC CONNECTICUT CONTRACT MANUFACTURING, INC. 2025-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346413 2025-03-14 2025-03-14 Conversion Certificate of Conversion -
BF-0012464888 2024-04-01 - Annual Report Annual Report -
BF-0012466174 2023-11-22 2023-11-22 Interim Notice Interim Notice -
BF-0011815570 2023-05-22 2023-05-22 Change of Business Address Business Address Change -
BF-0011804273 2023-05-12 - Business Formation Certificate of Organization -
BF-0011804392 2023-05-12 2023-05-12 Interim Notice Interim Notice -
See something incorrect or outdated?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