Search icon

DEFEO MANUFACTURING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEFEO MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1984 (41 years ago)
Entity Number: 913830
ZIP code: 06804
County: Westchester
Place of Formation: New York
Address: 115 COMMERCE DRIVE, CONNECTICUT, BROOKFIELD, CT, United States, 06804
Principal Address: 115 COMMERCE DR, BROOKFIELD, CT, United States, 06804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEFEO Chief Executive Officer 115 COMMERCE DR, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
DEFEO MANUFACTURING INC. DOS Process Agent 115 COMMERCE DRIVE, CONNECTICUT, BROOKFIELD, CT, United States, 06804

Links between entities

Type:
Headquarter of
Company Number:
0887996
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
ENPUZ4KEB1A9
CAGE Code:
4C7R6
UEI Expiration Date:
2026-04-14

Business Information

Doing Business As:
XCALLIBER
Activation Date:
2025-04-15
Initial Registration Date:
2006-03-16

History

Start date End date Type Value
2024-05-02 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 115 COMMERCE DR, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Address 115 COMMERCE DR, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502002971 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230724003305 2023-07-24 BIENNIAL STATEMENT 2022-05-01
200505060866 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006426 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006250 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State