Search icon

SMEG USA, INC.

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

Company Details

Entity Name: SMEG USA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Branch of: SMEG USA, INC., NEW YORK (Company Number 3444103)
Business ALEI: 1231302
Annual report due: 01 Mar 2026
Business address: 590 Belleville Turnpike, Building #1, Kearny, NJ, 07032, United States
Mailing address: 590 Belleville Turnpike, Building #1, Unit F (Upper Level), Kearny, NJ, United States, 07032
Place of Formation: NEW YORK
E-Mail: catherine.kastning@funaro.com

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Federico Ederle Officer 590 Belleville Turnpike, Building #1, Kearny, NJ, 07032, United States 150 EAST 58TH STREET 7TH FLOOR, NEW YORK, NY, 10155, United States
SONJA DETTORI Officer 590 Belleville Turnpike, Building #1, 7TH FLOOR, Kearny, NJ, 07032, United States 271 1/2 ST. PAULS AVENUE, JERSEY CITY, NJ, 07306, United States
MICHAEL D. MORICI JR. Officer MORICI & MORICI, LLP, ONE GRAND CENTRAL PLACE, SUITE 2450, SUITE 2450, NEW YORK, NY, 10165, United States 109 RAYMOND STREET, DARIEN, CT, 06820, United States

Director

Name Role Business address Business international address Residence address Residence international address
Federico Ederle Director 590 Belleville Turnpike, Building #1, Kearny, NJ, 07032, United States - 150 EAST 58TH STREET 7TH FLOOR, NEW YORK, NY, 10155, United States -
MICHAEL D. MORICI JR. Director MORICI & MORICI, LLP, ONE GRAND CENTRAL PLACE, SUITE 2450, SUITE 2450, NEW YORK, NY, 10165, United States - 109 RAYMOND STREET, DARIEN, CT, 06820, United States -
MARZIO BUTTARELLI Director Italy Via Leonardo da Vinci, 4 42016 Guastalla (RE) Italy Via Martiri di Belfiore, 46A 26026 Rivarolo Del Re (CR)
Gian Paolo Guddelmoni Director Italy Via Leonardo da Vinci, 4 42016 Guastalla (RE) Italy Via Leonardo da Vinci, 4 42016 Guastalla (RE)

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074866 2025-02-14 - Annual Report Annual Report -
BF-0012411649 2024-02-02 - Annual Report Annual Report -
BF-0011325409 2023-02-05 - Annual Report Annual Report -
BF-0010201019 2022-02-02 - Annual Report Annual Report 2022
0007110219 2021-02-02 - Annual Report Annual Report 2021
0006750309 2020-02-10 - Annual Report Annual Report 2020
0006371741 2019-02-08 - Annual Report Annual Report 2019
0006276958 2018-11-14 - Annual Report Annual Report 2018
0005777534 2017-03-01 2017-03-01 Business Registration Certificate of Authority -
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