Search icon

WESTCOTT AND MAPES ACQUISITION CO., INC.

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

Company Details

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

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

Officer

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

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

Debts and Liens

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

Parties

Name WESTCOTT AND MAPES ACQUISITION CO., INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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