Entity Name: | TUSK DIRECT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 1989 |
Business ALEI: | 0235599 |
Annual report due: | 26 Jun 2025 |
Business address: | 5 TROWBRIDGE DR., BETHEL, CT, 06801, United States |
Mailing address: | C/O RALPH A. MCINTOSH, JR. 5 TROWBRIDGE DR., BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | sales@tuskdirect.com |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EMIL K. MELVIN | Officer | 5 TROWBRIDGE DR., BETHEL, CT, 06801, United States | - | - | 13 POUND SWEET HILL RD, BETHEL, CT, 06801, United States |
RALPH A. MCINTOSH JR. | Officer | 5 TROWBRIDGE DR., BETHEL, CT, 06801, United States | +1 203-790-4611 | emil.melvin@tuskdirect.com | 75 FLAT SWAMP ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RALPH A. MCINTOSH JR. | Agent | 5 TROWBRIDGE DR., BETHEL, CT, 06801, United States | 5 TROWBRIDGE DR., BETHEL, CT, 06801, United States | +1 203-790-4611 | emil.melvin@tuskdirect.com | 75 FLAT SWAMP ROAD, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010856663 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0012268993 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011387485 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0012664532 | 2024-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009268461 | 2022-06-29 | - | Annual Report | Annual Report | 2019 |
BF-0009268462 | 2022-06-29 | - | Annual Report | Annual Report | 2020 |
BF-0009960280 | 2022-06-29 | - | Annual Report | Annual Report | - |
BF-0009268460 | 2022-06-29 | - | Annual Report | Annual Report | 2018 |
0006180187 | 2018-05-09 | - | Annual Report | Annual Report | 2017 |
0006180182 | 2018-05-09 | - | Annual Report | Annual Report | 2015 |
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