Search icon

SDSS, INC.

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

Company Details

Entity Name: SDSS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2010
Business ALEI: 1013648
Annual report due: 25 Aug 2025
Business address: 142 WOODSIDE DR, GREENWICH, CT, 06830, United States
Mailing address: 142 WOODSIDE DR, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: SDSSBOOKKEEP@AOL.COM

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIKAEL C. MEYER Agent 142 WOODSIDE DR, GREENWICH, CT, 0830, United States 142 WOODSIDE DR, GREENWICH, CT, 06830, United States +1 203-526-6752 SDSSBOOKKEEP@AOL.COM 142 WOODSIDE DRIVE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVE DEMASCO Officer 693 FITZWILLIAM RD, RICHMOND, NH, 03470, United States - - 693 FITZWILLIAM RD, RICHMOND, NH, 03470, United States
MIKAEL C. MEYER Officer 142 WOODSIDE DR., GREENWICH, CT, 06830, United States +1 203-526-6752 SDSSBOOKKEEP@AOL.COM 142 WOODSIDE DRIVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154914 2024-07-29 - Annual Report Annual Report -
BF-0011182017 2023-07-27 - Annual Report Annual Report -
BF-0010354179 2022-07-27 - Annual Report Annual Report 2022
BF-0009811282 2021-09-20 - Annual Report Annual Report -
0006949400 2020-07-20 - Annual Report Annual Report 2020
0006593566 2019-07-10 - Annual Report Annual Report 2019
0006218618 2018-07-18 - Annual Report Annual Report 2018
0005910734 2017-08-16 - Annual Report Annual Report 2017
0005619472 2016-08-02 - Annual Report Annual Report 2016
0005383653 2015-08-20 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005182794 Active OFS 2023-12-20 2029-04-29 AMENDMENT

Parties

Name SDSS, INC.
Role Debtor
Name THE PROVIDENT BANK
Role Secured Party
0003303388 Active OFS 2019-04-29 2029-04-29 ORIG FIN STMT

Parties

Name THE PROVIDENT BANK
Role Secured Party
Name SDSS, INC.
Role Debtor
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