Search icon

SOFTWARE GUIDANCE & ASSISTANCE, INC.

Branch

Company Details

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

Industry & Business Activity

NAICS

561320 Temporary Help Services

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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