Search icon

SCINETX LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCINETX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2009
Business ALEI: 0981368
Annual report due: 31 Mar 2025
Business address: 1836 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States
Mailing address: 1836 LONG RIDGE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomascornacchia@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rob Roy Buckingham Agent Two Stamford Plaza, 281 Tresser Blvd., Suite 600, Stamford, CT, 06901, United States Two Stamford Plaza, 281 Tresser Blvd., Suite 600, STAMFORD, CT, 06901, United States +1 203-898-3129 rrbuckingham@blairandpotts.com 8 Peters Rd, Riverside, CT, 06878-1915, United States

Officer

Name Role Business address Residence address
LOUIS G. CORNACCHIA Officer 1836 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States 1836 LONG RIDGE RD., STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200010 2024-03-21 - Annual Report Annual Report -
BF-0010736504 2023-06-30 - Annual Report Annual Report -
BF-0008835327 2023-06-30 - Annual Report Annual Report 2019
BF-0008835328 2023-06-30 - Annual Report Annual Report 2020
BF-0009920890 2023-06-30 - Annual Report Annual Report -
BF-0011179100 2023-06-30 - Annual Report Annual Report -
BF-0008835326 2023-06-29 - Annual Report Annual Report 2018
BF-0011791225 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006048516 2018-01-31 - Annual Report Annual Report 2016
0006048530 2018-01-31 - Annual Report Annual Report 2017
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