Search icon

BAYSIDE DIESEL SERVICE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAYSIDE DIESEL SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2000
Business ALEI: 0647523
Annual report due: 29 Mar 2026
Business address: 195 Leonard Drive, Groton, CT, 06340, United States
Mailing address: 195 Leonard Drive, Unit 1, Groton, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: baysidedieselservices@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
George Burnside Agent 195 Leonard Drive, Unit 1, Groton, CT, 06340, United States 195 Leonard Drive, Unit 1, Groton, CT, 06340, United States +1 860-857-2916 baysidedieselservices@gmail.com 363 N Anguilla Rd, Pawcatuck, CT, 06379-1249, United States

Officer

Name Role Business address Residence address
GEORGE E. BURNSIDE Officer 195 Leonard Drive, Unit 1, Groton, CT, 06340, United States 363 ANGUILLA RD., PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941349 2025-03-10 - Annual Report Annual Report -
BF-0012149118 2024-02-28 - Annual Report Annual Report -
BF-0011158492 2023-03-18 - Annual Report Annual Report -
BF-0011705348 2023-02-19 2023-02-19 Change of Business Address Business Address Change -
BF-0010396342 2022-03-08 - Annual Report Annual Report 2022
0007241319 2021-03-18 - Annual Report Annual Report 2021
0006885529 2020-04-16 - Annual Report Annual Report 2020
0006495133 2019-03-26 - Annual Report Annual Report 2019
0006192940 2018-06-01 - Annual Report Annual Report 2018
0005794778 2017-03-17 - Annual Report Annual Report 2017
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