Search icon

NATIONAL INTEGRATED INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL INTEGRATED INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2024
Business ALEI: 2924173
Annual report due: 01 Apr 2026
Business address: 1358 Thomaston Ave, Waterbury, CT, 06704-1791, United States
Mailing address: 1358 Thomaston Ave, Waterbury, CT, United States, 06704-1791
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: filingagent@pullcom.com

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products 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

Officer

Name Role Business address Residence address
SHARON BURKE Officer 1358 Thomaston Ave, Waterbury, CT, 06704-1791, United States 22 Sachem Dr, Glastonbury, CT, 06033-2726, United States
MARIO IZZO Officer 1358 Thomaston Ave, Waterbury, CT, 06704-1791, United States 44 Pebble Dr, Southington, CT, 06489-1751, United States
KARL WURST Officer 1358 Thomaston Ave, Waterbury, CT, 06704-1791, United States 2 Brookwood Ct, Prospect, CT, 06712-1501, United States

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Director

Name Role Business address Residence address
SHARON BURKE Director 1358 Thomaston Ave, Waterbury, CT, 06704-1791, United States 22 Sachem Dr, Glastonbury, CT, 06033-2726, United States

Form 5500 Series

Employer Identification Number (EIN):
060834545
Plan Year:
2012
Number Of Participants:
129
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012597011 2025-03-20 - Annual Report Annual Report -
BF-0012526187 2024-04-01 2024-04-01 First Report Organization and First Report -

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-07
Type:
Prog Other
Address:
322 MAIN STREET, FARMINGTON, CT, 06032
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
162
Initial Approval Amount:
$1,707,639
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,707,639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,722,095.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,707,639

Reviews Leave a review

This company hasn't received any reviews.

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