Search icon

NEW ENGLAND TANK SERVICES, INC.

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

Company Details

Entity Name: NEW ENGLAND TANK SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Mar 2006
Branch of: NEW ENGLAND TANK SERVICES, INC., NEW YORK (Company Number 2457095)
Business ALEI: 0853109
Annual report due: 20 Mar 2009
Business address: 1 HIGH ACRES ROAD, BROOKFIELD, CT, 06804
Mailing address: P.O. BOX 776, BROOKFIELD, CT, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PATRICK BECCARIA Officer 1 HIGH ACRES ROAD, P.O. BOX 776, BROOKFIELD, CT, 06804, United States 1 HIGH ACRES ROAD, BROOKFIELD, CT, 06804, United States
ALISE BECCARIA Officer 1 HIGH ACRES ROAD, P.O. BOX 776, BROOKFIELD, CT, 06804, United States 1 HIGH ACRES ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010683265 2022-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010556048 2022-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003686960 2008-04-11 - Annual Report Annual Report 2008
0003444046 2007-04-20 - Annual Report Annual Report 2007
0003169056 2006-03-20 - Business Registration Certificate of Authority -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 16A MAPLEWOOD IND PARK II #16A 10//7/A16A/ 0.00 104775 Source Link
Acct Number 014491
Assessment Value $187,320
Appraisal Value $267,600
Land Use Description Ind Condo
Zone IC

Parties

Name THE CANDLEWOOD GROUP, INC.
Sale Date 2015-03-12
Sale Price $280,000
Name B E C REALTY LLC
Sale Date 2006-06-05
Name NEW ENGLAND TANK SERVICES, INC.
Sale Date 2006-03-22
Sale Price $259,900
Name MESA GENERAL CONTRACTORS INC.
Sale Date 2004-10-18
Sale Price $1,670,000
Name PHOENIX INVESTMENT GROUP, LLC
Sale Date 1995-01-17
See something incorrect or outdated?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