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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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