Entity Name: | S-FER INTERNATIONAL INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Sep 2019 |
Branch of: | S-FER INTERNATIONAL INCORPORATED, NEW YORK (Company Number 345842) |
Business ALEI: | 1321266 |
Annual report due: | 12 Sep 2025 |
Business address: | 700 CASTLE ROAD, SECAUCUS, NJ, 07094, United States |
Mailing address: | 700 CASTLE ROAD, SECAUCUS, NJ, United States, 07094 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lorenzo Velardo | Officer | 700 CASTLE ROAD, SECAUCUS, NJ, 07094, United States | 700 CASTLE ROAD, SECAUCUS, NJ, 07094, United States |
Daniella Vitale | Officer | 663 5th Avenue, , New York,, NY, 10022, United States | 663 5th Avenue, New York, NY, 10022, United States |
Giovanni Spinelli | Officer | 700 CASTLE ROAD, SECAUCUS, NJ, 07094, United States | 700 CASTLE ROAD, SECAUCUS, NJ, 07094, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Daniella Vitale | Director | 663 5th Avenue, New York, NY, 10022, United States | 663 5th Avenue, New York, NY, 10022, United States |
Alessandra Dacco | Director | 700 CASTLE ROAD, SECAUCUS, NJ, 07094, United States | 700 CASTLE ROAD, SECAUCUS, NJ, 07094, United States |
Angelica Visconti | Director | 663 5th Avenue, New York, NY, 10022, United States | 663 5th Avenue, New York, NY, 10022, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012121983 | 2024-09-02 | - | Annual Report | Annual Report | - |
BF-0011484662 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0010369871 | 2022-09-06 | - | Annual Report | Annual Report | 2022 |
BF-0010460322 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009812220 | 2021-09-22 | - | Annual Report | Annual Report | - |
0006991712 | 2020-09-25 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006643842 | 2019-09-12 | 2019-09-12 | Business Registration | Certificate of Authority | - |
Sources: 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