Search icon

SPECIAL TRUCK EQUIPMENT COMPANY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811111 General Automotive Repair

This 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

Director

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

Officer

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

Agent

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

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
See something incorrect or outdated?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