RELIANT AIRCRAFT SERVICE INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | RELIANT AIRCRAFT SERVICE INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 1981 |
Business ALEI: | 0122675 |
Annual report due: | 22 Sep 2025 |
Business address: | ONE WIBLING RD, DANBURY, CT, 06810, United States |
Mailing address: | ONE WIBLING RD, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10 |
E-Mail: | wayne@reliantair.com |
NAICS
488190 Other Support Activities for Air TransportationThis industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
WAYNE R. TOHER | Officer | 1 WIBLING RD, DANBURY, CT, 06810, United States | 73 POCAHONTAS RD, REDDING, CT, 06896, United States |
LAURA SENTEMENTES | Officer | ONE WIBLING RD, DANBURY, CT, 06810, United States | 26 STATE LINE RD, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WAYNE R. TOHER | Director | ONE WIBLING RD, DANBURY, CT, 06810, United States | 73 POCAHONTAS RD, REDDING, CT, 06896, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD L. EMERSON | Agent | CHIPMAN MAZZUCCO EMERSON LLC, 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, United States | CHIPMAN MAZZUCCO EMERSON LLC, 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, United States | +1 203-240-7350 | emerson@danburylaw.com | 7 GREAT PASTURE ROAD, REDDING, CT, 06896, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0008666 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | - | - | 2004-08-01 | 2005-07-31 |
DEV.0013228 | OPERATOR OF WEIGHING & MEASURING DEVICES | ACTIVE | CURRENT | 2020-07-23 | 2024-08-01 | 2025-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282821 | 2024-08-23 | - | Annual Report | Annual Report | - |
BF-0011384392 | 2023-08-28 | - | Annual Report | Annual Report | - |
BF-0010380660 | 2022-08-23 | - | Annual Report | Annual Report | 2022 |
BF-0009813494 | 2021-09-22 | - | Annual Report | Annual Report | - |
0007231850 | 2021-03-15 | - | Annual Report | Annual Report | 2020 |
0006625042 | 2019-08-16 | - | Annual Report | Annual Report | 2019 |
0006229376 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0005928639 | 2017-09-18 | - | Annual Report | Annual Report | 2017 |
0005640647 | 2016-08-31 | - | Annual Report | Annual Report | 2016 |
0005387099 | 2015-08-26 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1108427205 | 2020-04-15 | 0156 | PPP | 1 WIBLING RD, DANBURY, CT, 06810-7454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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