Search icon

SCANDINAVIAN TOBACCO GROUP LANE LTD.

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

Company Details

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

Industry & Business Activity

NAICS

424940 Tobacco and Tobacco Product Merchant Wholesalers

This 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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

History

Type Old value New value Date of change
Name change LANE (NEW YORK) LIMITED SCANDINAVIAN TOBACCO GROUP LANE LTD. 2012-06-18

Filing

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
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