Search icon

SID TOOL CO., INC.

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

Company Details

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

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This 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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

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

Director

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

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
See something incorrect or outdated?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