Search icon

SPECIALTY RESOURCE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPECIALTY RESOURCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1991
Business ALEI: 0262193
Annual report due: 15 Apr 2026
Business address: 3200 PARK AVE UNIT 6F1, BRIDGEPORT, CT, 06604, United States
Mailing address: 3200 PARK AVE UNIT 6F1, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: smtuchband@hotmail.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steven Tuchband Agent 3200 PARK AVE UNIT 6F1, BRIDGEPORT, CT, 06604, United States 3200 PARK AVE UNIT 6F1, BRIDGEPORT, CT, 06604, United States +1 203-258-5514 smtuchband@hotmail.com 3200 Park Ave, 6F1, Bridgeport, CT, 06604-1142, United States

Officer

Name Role Business address Residence address
ARLENE H. TUCHBAND Officer 3200 PARK AVE, 6F1, 6F1, BRIDGEPORT, CT, 06604, United States 3200 PARK AVENUE, 6F1, BRIDGEPORT, CT, 06604, United States
STEVEN M. TUCHBAND Officer 3200 PARK AVE UNIT 6F1, 6F1, BRIDGEPORT, CT, 06604, United States 3200 PARK AVE, 6F1, 6F1, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917256 2025-04-15 - Annual Report Annual Report -
BF-0012269266 2024-04-15 - Annual Report Annual Report -
BF-0011390548 2023-04-06 - Annual Report Annual Report -
BF-0010650345 2022-07-14 - Annual Report Annual Report -
BF-0009804097 2022-06-08 - Annual Report Annual Report -
0007182224 2021-02-22 - Annual Report Annual Report 2020
0007182207 2021-02-22 - Annual Report Annual Report 2019
0006184620 2018-05-16 - Annual Report Annual Report 2018
0005823733 2017-04-21 - Annual Report Annual Report 2015
0005823738 2017-04-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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