Search icon

WESTCHESTER MODULAR FAIRFIELD COUNTY EXCAVATION CORP.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTCHESTER MODULAR FAIRFIELD COUNTY EXCAVATION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1986
Business ALEI: 0182286
Annual report due: 01 Apr 2026
Business address: 4 STONY HILL ROAD, BETHEL, CT, 06801, United States
Mailing address: 4 STONY HILL RD., BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pscalzo@scalzogroup.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
SCALZO GROUP, INC. Agent

Officer

Name Role Business address
SCALZO GROUP LLC Officer 2 STONY HILL ROAD, SUITE 207, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0239579 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2001-06-01 2002-05-31
RES.0535495 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1992-01-10 1996-06-01 1997-05-31

History

Type Old value New value Date of change
Name change SCALZO MODULAR HOMES, INC. WESTCHESTER MODULAR FAIRFIELD COUNTY EXCAVATION CORP. 2001-11-13
Name change CONDOMINIUM REALTY SERVICES, INC. SCALZO MODULAR HOMES, INC. 1990-04-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907625 2025-03-02 - Annual Report Annual Report -
BF-0012240458 2024-03-03 - Annual Report Annual Report -
BF-0011081501 2023-04-01 - Annual Report Annual Report -
BF-0010288883 2022-04-03 - Annual Report Annual Report 2022
0007339256 2021-05-14 - Annual Report Annual Report 2021
0006872538 2020-04-01 - Annual Report Annual Report 2020
0006428918 2019-03-06 - Annual Report Annual Report 2019
0006118985 2018-03-12 - Annual Report Annual Report 2018
0005936325 2017-09-27 - Annual Report Annual Report 2017
0005717108 2016-12-12 - Annual Report Annual Report 2016
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