Entity Name: | WESTCOTT AND MAPES ACQUISITION CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 1997 |
Business ALEI: | 0560276 |
Annual report due: | 11 Apr 2026 |
Business address: | 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, 06510, United States |
Mailing address: | 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, United States, 06510 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 35000 |
E-Mail: | mdavis@westcottandmapes.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE J. GREENBERG | Agent | 15 Maiden Lane, SUITE 1, North Haven, CT, 06473-2361, United States | 15 Maiden Lane, SUITE 1, North Haven, CT, 06473-2361, United States | +1 203-640-5527 | mdavis@westcottandmapes.com | 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
K. MARK DAVIS | Director | 142 TEMPLE STREET, SUITE 202, NEW HAVEN, CT, 06510, United States | 560 SILVERSANDS ROAD, Unit 102, EAST HAVEN, CT, 06512-4601, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYMOND G. PAIER | Officer | 142 TEMPLE STREET, SUITE 202, NEW HAVEN, CT, 06510, United States | 103 COOK HILL ROAD, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929927 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012159771 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011265717 | 2023-04-03 | - | Annual Report | Annual Report | - |
BF-0010239478 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007280914 | 2021-04-02 | - | Annual Report | Annual Report | 2021 |
0006874853 | 2020-04-04 | - | Annual Report | Annual Report | 2020 |
0006521729 | 2019-04-04 | - | Annual Report | Annual Report | 2019 |
0006286377 | 2018-11-26 | 2018-11-26 | Change of Agent | Agent Change | - |
0006286380 | 2018-11-26 | 2018-11-26 | Interim Notice | Interim Notice | - |
0006193167 | 2018-06-01 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003382720 | Active | OFS | 2020-06-29 | 2025-06-29 | ORIG FIN STMT | |||||||||||||
|
Name | WESTCOTT AND MAPES ACQUISITION CO., INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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