Entity Name: | SDI INDUSTRIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Feb 2003 |
Business ALEI: | 0741092 |
Annual report due: | 26 Feb 2021 |
NAICS code: | 541512 - Computer Systems Design Services |
Business address: | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States |
Mailing address: | 13000 PIERCE STREET, PACOIMA, CA, United States, 91331 |
Place of Formation: | CALIFORNIA |
E-Mail: | Compliancemail@cscinfo.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISHNA NATHAN | Officer | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States |
MARY ADAMS | Officer | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States | TWO WEST 42ND STREET SUITE 2600, SCOTTSBLUFF, NE, 69361, United States |
DAVID PANEIKO | Officer | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States |
BARRON DESANCTIS | Officer | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States | 13000 PIERCE STREET, PACOIMA, CA, 91331, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012477414 | 2023-12-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011953924 | 2023-08-31 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010457378 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007055467 | 2021-01-06 | No data | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006306974 | 2019-01-04 | No data | Annual Report | Annual Report | 2019 |
0006012367 | 2018-01-17 | No data | Annual Report | Annual Report | 2018 |
0005731800 | 2017-01-06 | No data | Annual Report | Annual Report | 2017 |
0005463489 | 2016-01-13 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website