Entity Name: | INDUSTRIAL HYDRAULIC SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jul 1966 |
Business ALEI: | 0023315 |
Annual report due: | 28 Jul 2025 |
Business address: | 165 DODGE AVE, STRATFORD, CT, 06615, United States |
Mailing address: | 165 DODGE AVE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | indhyd3@att.net |
NAICS
811210 Electronic and Precision Equipment Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and maintaining one or more of the following: (1) consumer electronic equipment; (2) computers; (3) office machines; (4) communication equipment; and (5) other electronic and precision equipment and instruments, without retailing these products as new. Establishments in this industry repair items, such as microscopes, radar and sonar equipment, televisions, stereos, video recorders, computers, fax machines, photocopying machines, two-way radios, cellular telephones, and other communications equipment, scientific instruments, and medical equipment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
tom trcka | Agent | 165 DODGE AVE, STRATFORD, CT, 06615, United States | 165 DODGE AVE, STRATFORD, CT, 06615, United States | +1 203-378-2559 | indhyd3@att.net | 116 LYNNWOOD CT., Shelton, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES RICKEL | Officer | 165 DODGE AVE, STRATFORD, CT, 06615, United States | 3 LANTERN DR., SEYMOUR, CT, 06483, United States |
THOMAS TRCKA | Officer | 165 DODGE AVE, STRATFORD, CT, 06615, United States | 16 LYNWOOD CT, SHELTON, CT, 06484, United States |
MARLENE STRATFORD | Officer | 165 DODGE AVE, STRATFORD, CT, 06615, United States | 3 LANTERN DRIVE, SEYMOUR, CT, 06483, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012340014 | 2024-09-19 | - | Annual Report | Annual Report | - |
BF-0011087810 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010692899 | 2022-10-26 | - | Annual Report | Annual Report | - |
BF-0009761251 | 2022-04-27 | - | Annual Report | Annual Report | - |
0007235171 | 2021-03-16 | - | Annual Report | Annual Report | 2020 |
0007235078 | 2021-03-16 | - | Annual Report | Annual Report | 2018 |
0007235152 | 2021-03-16 | - | Annual Report | Annual Report | 2019 |
0006218507 | 2018-07-18 | - | Annual Report | Annual Report | 2017 |
0005627101 | 2016-08-10 | - | Annual Report | Annual Report | 2016 |
0005392799 | 2015-09-08 | - | Annual Report | Annual Report | 2015 |
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