Search icon

PESCE INCORPORATED

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

Company Details

Entity Name: PESCE INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 1989
Business ALEI: 0233982
Annual report due: 03 May 2025
Business address: 10 SYCAMORE STREET, EAST NORWALK, CT, 06855, United States
Mailing address: 10 SYCAMORE STREET, EAST NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: joepesce96@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GIUSEPPE (JOSEPH) PESCE Officer 10 SYCAMORE STREET, EAST NORWALK, CT, 06855, United States 10 SYCAMORE STREET, EAST NORWALK, CT, 06855, United States
SALVATORE PESCE Officer 10 SYCAMORE STREET, EAST NORWALK, CT, 06855, United States 10 SYCAMORE STREET, EAST NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH JOHN PESCE Agent 10 SYCAMORE ST, 10 SYCAMORE STREET, NORWALK, CT, 06855, United States 10 SYCAMORE ST, NORWALK, CT, 06855, United States +1 203-435-6776 joepesce96@yahoo.com 10 SYCAMORE ST, 10 SYCAMORE STREET, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268402 2024-05-04 - Annual Report Annual Report -
BF-0011385632 2023-05-04 - Annual Report Annual Report -
BF-0010251199 2022-05-04 - Annual Report Annual Report 2022
BF-0009756293 2021-09-10 - Annual Report Annual Report -
0007297442 2021-04-13 - Annual Report Annual Report 2020
0006570046 2019-06-05 - Annual Report Annual Report 2019
0006188268 2018-05-22 - Annual Report Annual Report 2018
0005853616 2017-05-31 - Annual Report Annual Report 2017
0005708952 2016-11-30 - Annual Report Annual Report 2016
0005580137 2016-06-02 - Annual Report Annual Report 2015

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-01967 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Robinson
Role Correctional Center
Name Scanning Program-Willard Cylbuski
Role Correctional Center
Name CANDICA, LLC
Role Defendant
Name Department of Corrections
Role Defendant
Name Jane Doe
Role Defendant
Name John Doe
Role Defendant
Name Knapp
Role Defendant
Name Mazer-Dodd
Role Defendant
Name Murphy
Role Defendant
Name PESCE INCORPORATED
Role Defendant
Name Superior Court House
Role Defendant
Name Yusef Lang
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01967-0
Date 2020-02-07
Notes INITIAL REVIEW ORDER - The Court DISMISSES the claims against DOC and the Waterbury Superior Courthouse with prejudice. The claims against all Doe defendants are DISMISSED without prejudice. An amended complaint may be filed on or before April 8, 2020. Failure to file an amended complaint on or before April 8, 2020 will result in a dismissal of this case. See attached Order. Signed by Judge Kari A. Dooley on 02/07/2020.(Gould, K.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-01967-1
Date 2020-04-06
Notes INITIAL REVIEW ORDER - GRANTING the Motion to Amend 12. See Attached. Discovery due by 10/6/2020; Dispositive Motions due by 11/6/2020. Signed by Judge Kari A. Dooley on 4/06/2020.(Gould, K.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-01967-2
Date 2023-07-28
Notes ORDER granting ECF No. 78, Motion for Summary Judgment. See attached for details. The Clerk of Court is asked, respectfully, to please enter judgment in Defendants' favor and close this case. Signed by Judge Omar A. Williams on 7/28/23. (Wagner, Rebecca)
View View File
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