Entity Name: | SPECIAL TRUCK EQUIPMENT COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Oct 1983 |
Business ALEI: | 0148447 |
Annual report due: | 17 Oct 2022 |
Business address: | 24 HODGE ROAD, MARLBOROUGH, CT, 06447, United States |
Mailing address: | 24 HODGE RD, MARLBOROUGH, CT, United States, 06447 |
ZIP code: | 06447 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | sshea@mestek.com |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN M. SHEA | Director | - | 12 mill street, northfield, MA, 01360, United States |
MARK P. SHEA | Director | 24 HODGE RD, MARLBOROUGH, CT, 06447, United States | 219 EAST HAMPTON RD, MARLBOROUGH, CT, 06447, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK P. SHEA | Officer | 24 HODGE RD, MARLBOROUGH, CT, 06447, United States | 219 EAST HAMPTON RD, MARLBOROUGH, CT, 06447, United States |
Name | Role | Mailing address | Residence address |
---|---|---|---|
Mark P. Shea | Agent | 219 EAST HAMPTON RD, MARLBOROUGH, CT, 06447, United States | 219 E Hampton Rd, Marlborough, CT, 06447, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013194475 | 2024-11-08 | 2024-11-08 | Reinstatement | Certificate of Reinstatement | - |
BF-0012774788 | 2024-09-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012669498 | 2024-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009077618 | 2022-06-27 | - | Annual Report | Annual Report | 2018 |
BF-0009045102 | 2022-06-27 | - | Annual Report | Annual Report | 2020 |
BF-0010039977 | 2022-06-27 | - | Annual Report | Annual Report | - |
BF-0008954809 | 2022-06-27 | - | Annual Report | Annual Report | 2019 |
BF-0009018770 | 2022-06-21 | - | Annual Report | Annual Report | 2016 |
BF-0008933099 | 2022-06-21 | - | Annual Report | Annual Report | 2015 |
BF-0009028645 | 2022-06-21 | - | Annual Report | Annual Report | 2014 |
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