Entity Name: | SCALE SERVICE AND SUPPLY CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Sep 2010 |
Branch of: | SCALE SERVICE AND SUPPLY CO., INC., NEW YORK (Company Number 1165528) |
Business ALEI: | 1016144 |
Annual report due: | 23 Sep 2024 |
Business address: | 344 South St, Rensselaer, NY, 12144, United States |
Mailing address: | PO Box 660, RENSSELAER, NY, United States, 12144 |
Place of Formation: | NEW YORK |
E-Mail: | lorihaita@thescale.com |
NAICS
238290 Other Building Equipment ContractorsThis industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES B TWISS | Officer | 344 South St, Rensselaer, NY, 12144, United States | 112 FLORIDA AVE, RENSSELAER, NY, 12144, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | lorihaita@thescale.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011183790 | 2023-09-08 | - | Annual Report | Annual Report | - |
BF-0009191616 | 2023-01-06 | - | Annual Report | Annual Report | 2019 |
BF-0009191621 | 2023-01-06 | - | Annual Report | Annual Report | 2020 |
BF-0010741723 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0009191619 | 2023-01-06 | - | Annual Report | Annual Report | 2017 |
BF-0010005683 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0009191617 | 2023-01-06 | - | Annual Report | Annual Report | 2016 |
BF-0009191620 | 2023-01-06 | - | Annual Report | Annual Report | 2018 |
BF-0009191618 | 2023-01-06 | - | Annual Report | Annual Report | 2015 |
BF-0011454652 | 2022-12-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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