Search icon

STATEWIDE LOCKSMITH INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STATEWIDE LOCKSMITH INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1999
Business ALEI: 0620475
Annual report due: 07 May 2025
Business address: 15 QUEENSMOOR ROAD, TRAVELERS REST, SC, 29690, United States
Mailing address: P.O. BOX 53, TRAVELERS REST, SC, United States, 29690
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: NOVICKCPA@EROLS.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STATEWIDE LOCKSMITH INC., NEW YORK 4878653 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVE RAINY Agent 609 WEST JOHNSON AVE, CHESHIRE, CT, 06410, United States 609 WEST JOHNSON AVE, CHESHIRE, CT, 06410, United States +1 917-754-3093 NOVICKCPA@EROLS.COM 609 WEST JOHNSON AVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVE RAINY Officer 15 QUEENSMOOR RD, TRAVELERS RES, SC, 29690, United States +1 917-754-3093 NOVICKCPA@EROLS.COM 609 WEST JOHNSON AVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155967 2024-04-24 - Annual Report Annual Report -
BF-0011152321 2023-05-07 - Annual Report Annual Report -
BF-0010299309 2022-04-24 - Annual Report Annual Report 2022
BF-0009757602 2021-07-23 - Annual Report Annual Report -
0006911316 2020-05-27 - Annual Report Annual Report 2020
0006527823 2019-04-09 - Annual Report Annual Report 2019
0006173206 2018-05-01 - Annual Report Annual Report 2018
0005834714 2017-05-05 - Annual Report Annual Report 2017
0005569832 2016-05-19 - Annual Report Annual Report 2016
0005462744 2016-01-12 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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