SID TOOL CO., INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SID TOOL CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jan 1989 |
Branch of: | SID TOOL CO., INC., NEW YORK (Company Number 59732) |
Business ALEI: | 0227600 |
Annual report due: | 17 Jan 2026 |
Business address: | 515 Broadhollow Road, MELVILLE, NY, 11747, United States |
Mailing address: | 515 Broadhollow Road, 1000, MELVILLE, NY, United States, 11747 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
423840 Industrial Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIK GERSHWIND | Officer | 515 Broadhollow Road, Suite 1000, MELVILLE, NY, 11747, United States | 515 Broadhollow Road, 1000, MELVILLE, NY, 11747, United States |
NEAL DONGRE | Officer | 525 Harbour Place Drive, Davidson, NC, 28036, United States | 515 Broadhollow Road, MELVILLE, NY, 11747, United States |
RYAN MILLS | Officer | 515 Broadhollow Rd, Suite 1000, Melville, NY, 11747, United States | 515 Broadhollow Rd, Suite 1000, Melville, NY, 11747, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIK GERSHWIND | Director | 515 Broadhollow Road, Suite 1000, MELVILLE, NY, 11747, United States | 515 Broadhollow Road, 1000, MELVILLE, NY, 11747, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915231 | 2024-12-18 | - | Annual Report | Annual Report | - |
BF-0012217337 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0011387300 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0010463517 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010174240 | 2022-01-13 | - | Annual Report | Annual Report | 2022 |
0007084718 | 2021-01-27 | - | Annual Report | Annual Report | 2021 |
0006952017 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006944414 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006709024 | 2020-01-02 | - | Annual Report | Annual Report | 2020 |
0006317500 | 2019-01-11 | - | Annual Report | Annual Report | 2019 |
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