Search icon

SCM Retire, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCM Retire, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Nov 2000
Business ALEI: 0667185
Annual report due: 31 Mar 2025
Business address: 29 FITCH ST., NEW HAVEN, CT, 06515, United States
Mailing address: 29 FITCH ST., NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@cleancanvas.com

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT MASSEY Officer 29 FITCH ST, NEW HAVEN, CT, 06515, United States +1 203-397-7400 info@cleancanvas.com 560 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT MASSEY Agent 29 FITCH ST., NEW HAVEN, CT, 06515, United States 29 FITCH ST., NEW HAVEN, CT, 06515, United States +1 203-397-7400 info@cleancanvas.com 560 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change APCO, L.L.C. SCM Retire, LLC 2024-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012652399 2024-05-31 2024-05-31 Name Change Amendment Certificate of Amendment -
BF-0012206609 2024-04-16 - Annual Report Annual Report -
BF-0011398097 2023-03-27 - Annual Report Annual Report -
BF-0010359827 2022-03-08 - Annual Report Annual Report 2022
0007198683 2021-03-02 - Annual Report Annual Report 2021
0006824125 2020-03-10 - Annual Report Annual Report 2020
0006474315 2019-03-18 - Annual Report Annual Report 2019
0006119558 2018-03-13 - Annual Report Annual Report 2018
0005967169 2017-11-16 - Annual Report Annual Report 2017
0005691670 2016-11-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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