Search icon

PROGRESSIVE SCALE AND LABEL SYSTEMS LLC

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

Company Details

Entity Name: PROGRESSIVE SCALE AND LABEL SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Nov 2002
Business ALEI: 0731819
Annual report due: 31 Mar 2024
Business address: 23 Francis J Clarke Circle, Bethel, CT, 06801, United States
Mailing address: PO Box 587, Bethel, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: loni@scale.net

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. RUSSO III Agent 23 Francis J Clarke Circle, Suite 1A, Bethel, CT, 06801, United States PO Box 587, Bethel, CT, 06801, United States +1 203-241-8290 loni@scale.net 217 OLD HAWLEYVILLE RD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J. RUSSO III Officer 536 FEDERAL ROAD, UNIT 4, BROOKFIELD, CT, 06804, United States +1 203-241-8290 loni@scale.net 217 OLD HAWLEYVILLE RD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010797321 2023-03-17 - Annual Report Annual Report -
BF-0011273754 2023-03-17 - Annual Report Annual Report -
BF-0008084188 2023-03-17 - Annual Report Annual Report 2020
BF-0009870622 2023-03-17 - Annual Report Annual Report -
0006645517 2019-09-17 2019-09-17 Change of Agent Agent Change -
0006642015 2019-09-09 2019-09-09 Interim Notice Interim Notice -
0006642008 2019-09-09 2019-09-09 Change of Business Address Business Address Change -
0006517857 2019-03-18 - Annual Report Annual Report 2019
0006361725 2019-02-05 - Annual Report Annual Report 2017
0006361742 2019-02-05 - Annual Report Annual Report 2018
See something incorrect or outdated?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