Entity Name: | SOFTWARE GUIDANCE & ASSISTANCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Nov 1998 |
Branch of: | SOFTWARE GUIDANCE & ASSISTANCE, INC., NEW YORK (Company Number 726920) |
Business ALEI: | 0606308 |
Annual report due: | 09 Nov 2025 |
Business address: | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States |
Mailing address: | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Place of Formation: | NEW YORK |
E-Mail: | tax@sgainc.com |
E-Mail: | annualreports@cscglobal.com |
NAICS
561320 Temporary Help ServicesThis industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
John Doughty | Officer | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States |
Dorothy Doughty | Officer | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States |
Tara Doughty Taylor | Officer | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Tara Doughty Taylor | Director | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012352774 | 2024-11-01 | - | Annual Report | Annual Report | - |
BF-0012779060 | 2024-09-30 | 2024-09-30 | Change of Agent | Agent Change | - |
BF-0011151140 | 2023-10-31 | - | Annual Report | Annual Report | - |
BF-0010225589 | 2022-11-09 | - | Annual Report | Annual Report | 2022 |
BF-0009821648 | 2021-10-19 | - | Annual Report | Annual Report | - |
0007000715 | 2020-10-14 | - | Annual Report | Annual Report | 2020 |
0006657318 | 2019-10-08 | - | Annual Report | Annual Report | 2019 |
0006273473 | 2018-11-07 | - | Annual Report | Annual Report | 2018 |
0005966251 | 2017-11-15 | - | Annual Report | Annual Report | 2017 |
0005734234 | 2017-01-10 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website