Search icon

INTEG SERVICE GROUP, INC.

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

Company Details

Entity Name: INTEG SERVICE GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 2001
Business ALEI: 0698913
Annual report due: 13 Dec 2024
Business address: 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States
Mailing address: 22 SHELTER ROCK LANE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joe@kkbncpas.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
james spinner Agent 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States +1 203-241-9363 jspinner@integsystemscorp.com 49 mt nebo road, newtown, CT, 06470, United States

Officer

Name Role Business address Residence address
JUDY SAUNDERS Officer 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States 698 CHAMPIONSHIP DRIVE, OXFORD, CT, 06478, United States
JAMES SPINNER Officer 22 SHELTER ROCK LANE, DANBURY, CT, 06810, United States 49 MT NEBO RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011403558 2024-01-31 - Annual Report Annual Report -
BF-0010864473 2023-02-02 - Annual Report Annual Report -
BF-0009828078 2022-06-14 - Annual Report Annual Report -
0007029489 2020-12-01 - Annual Report Annual Report 2020
0006838897 2020-03-18 - Annual Report Annual Report 2017
0006838891 2020-03-18 - Annual Report Annual Report 2016
0006838904 2020-03-18 - Annual Report Annual Report 2018
0006838913 2020-03-18 - Interim Notice Interim Notice -
0006838905 2020-03-18 - Annual Report Annual Report 2019
0005666287 2016-10-05 - 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See something incorrect or outdated?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