Entity Name: | SCANDINAVIAN TOBACCO GROUP LANE LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Mar 2011 |
Branch of: | SCANDINAVIAN TOBACCO GROUP LANE LTD., NEW YORK (Company Number 387397) |
Business ALEI: | 1032005 |
Annual report due: | 17 Mar 2026 |
Business address: | 2100 EAST CARY STREET, RICHMOND, VA, 23223, United States |
Mailing address: | 2100 EAST CARY STREET, SUITE 200, RICHMOND, VA, United States, 23223 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
424940 Tobacco and Tobacco Product Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of tobacco products, such as cigarettes, snuff, cigars, pipe tobacco, and electronic cigarettes (including related parts and accessories). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
STEVE HICKS | Officer | 2100 EAST CARY STREET SUITE 200, BETHLEHEM, VA, 23223, United States | 2100 EAST CARY ST, STE 200, RICHMOND, VA, 23223, United States |
OWEN J. MCKEON | Officer | 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015, United States | 1911 Spillman Dr, Bethlehem, PA, 18015-2029, United States |
REGIS BROERSMA | Officer | 2100 EAST CARY STREET, RICHMOND, VA, 23223, United States | 2100 EAST CARY STREET SUITE 200, RICHMOND, VA, 23223, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
OWEN J. MCKEON | Director | 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015, United States | 1911 Spillman Dr, Bethlehem, PA, 18015-2029, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LANE (NEW YORK) LIMITED | SCANDINAVIAN TOBACCO GROUP LANE LTD. | 2012-06-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013007185 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012147832 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011186507 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010277434 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
BF-0010457295 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007245957 | 2021-03-19 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006738763 | 2020-02-03 | - | Annual Report | Annual Report | 2020 |
0006360713 | 2019-02-05 | - | Annual Report | Annual Report | 2019 |
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