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 |
NAICS
238350 Finish Carpentry ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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