Search icon

SGS PFINDE INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SGS PFINDE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 04 Dec 2008
Business ALEI: 0956599
Annual report due: 05 Dec 2014
Business address: 201 ROUTE 17 NORTH 7TH FLOOR, RUTHERFORD, NJ, 07070
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: chan.kim@sgs.com

Links between entities

Type Company Name Company Number State
Headquarter of SGS PFINDE INC., ALABAMA 000-289-948 ALABAMA
Headquarter of SGS PFINDE INC., NEW YORK 4169294 NEW YORK
Headquarter of SGS PFINDE INC., MINNESOTA c2a812f0-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SGS PFINDE INC., ILLINOIS CORP_68100631 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
STEVEN DORRY Officer 201 RTE. 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ, 07070, United States 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070, United States
MARK CONNORS Officer 201 RTE 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ, 07070, United States 20 EAST ELM STREET, GREENWICH, CT, 06830, United States
CHAN KIM Officer 201 RTE. 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ, 07070, United States 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070, United States
MICHAEL J. BRIGANTI Officer 201 RTE. 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ, 07070, United States 1410 SUNNYRIDGE ROAD, MOHEGAN LAKE, NY, 10547, United States
JEFFREY MCDONALD Officer 201 RTE. 17 NORTH, 7TH FLOOR, RUTHERFORD, NJ, 07070, United States 48 POSTMAN HIGHWAY, NORTH HAVEN, CT, 06473, United States

History

Type Old value New value Date of change
Name change PFINDE, INC. SGS PFINDE INC. 2012-01-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010474206 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0005238906 2014-12-18 2014-12-31 Merger Certificate of Merger -
0004980793 2013-11-13 - Annual Report Annual Report 2013
0004937520 2013-08-21 2013-08-21 Change of Agent Agent Change -
0004751739 2012-11-26 - Annual Report Annual Report 2012
0004508183 2012-01-20 - Annual Report Annual Report 2011
0004511511 2012-01-19 2012-01-19 Change of Business Address Business Address Change -
0004503558 2012-01-12 2012-01-12 Amendment Amend Name -
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