Search icon

ALLSTATE SALES GROUP, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLSTATE SALES GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2014
Branch of: ALLSTATE SALES GROUP, INC., NEW YORK (Company Number 3814080)
Business ALEI: 1141990
Annual report due: 28 Apr 2025
Business address: 670 N BEERS STREET BUILDING 3, HOLMDEL, NJ, 07733, United States
Mailing address: 670 N BEERS STREET BUILDING 3, HOLMDEL, NJ, United States, 07733
Place of Formation: NEW YORK
E-Mail: licensing@asginc.us

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
ANTHONY TEPEDINO Officer 670 N BEERS STREET BUILDING 3, HOLMDEL, NJ, 07733, United States 670 N BEERS STREET BUILDING 3, HOLMDEL, NJ, 07733, United States

Director

Name Role Business address Residence address
ANTHONY TEPEDINO Director 670 N BEERS STREET BUILDING 3, HOLMDEL, NJ, 07733, United States 670 N BEERS STREET BUILDING 3, HOLMDEL, NJ, 07733, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308739 2024-05-28 - Annual Report Annual Report -
BF-0011320495 2023-04-13 - Annual Report Annual Report -
BF-0010193702 2022-04-01 - Annual Report Annual Report 2022
0007286258 2021-04-07 - Annual Report Annual Report 2021
0007014007 2020-11-06 - Annual Report Annual Report 2019
0007014004 2020-11-06 - Annual Report Annual Report 2017
0007014008 2020-11-06 - Annual Report Annual Report 2020
0007014002 2020-11-06 - Annual Report Annual Report 2015
0007014003 2020-11-06 - Annual Report Annual Report 2016
0007014005 2020-11-06 - Annual Report Annual Report 2018
See something incorrect or outdated?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