Search icon

THE OLD SCHOOL, LLC

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

Company Details

Entity Name: THE OLD SCHOOL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2000
Business ALEI: 0658261
Annual report due: 31 Mar 2026
Business address: 28 SCHOOL ST, BRANFORD, CT, 06405, United States
Mailing address: 28 SCHOOL ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ed@fidelitymortgage.com

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
L. EDWARD VESCOVI Agent 28 SCHOOL ST, BRANFORD, CT, 06405, United States 28 SCHOOL ST, BRANFORD, CT, 06405, United States +1 203-415-9191 ed@fidelitymortgage.com 28 FIR TREE DRIVE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
LOUIS EDWARD VESCOVI Officer 28 SCHOOL ST, BRANFORD, CT, 06405, United States 28 FIR TREE DR., BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943013 2025-03-13 - Annual Report Annual Report -
BF-0012150896 2024-02-01 - Annual Report Annual Report -
BF-0011397844 2023-01-30 - Annual Report Annual Report -
BF-0010314693 2022-03-14 - Annual Report Annual Report 2022
0007365416 2021-06-10 - Annual Report Annual Report 2021
0006795395 2020-02-28 - Annual Report Annual Report 2020
0006795377 2020-02-28 - Annual Report Annual Report 2019
0006397510 2019-02-21 - Annual Report Annual Report 2017
0006397512 2019-02-21 - Annual Report Annual Report 2018
0005637553 2016-08-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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