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 |
NAICS
424690 Other Chemical and Allied Products Merchant WholesalersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | APCO, L.L.C. | SCM Retire, LLC | 2024-05-31 |
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 |
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