Search icon

SCALE SERVICE AND SUPPLY CO., INC.

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

Company Details

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

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This 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

Officer

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States lorihaita@thescale.com

Filing

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 -
See something incorrect or outdated?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