Search icon

SCENIC DESIGNS OF CONNECTICUT

Company Details

Name: SCENIC DESIGNS OF CONNECTICUT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227862
ZIP code: 06854
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: SCENIC DESIGNS, INC.
Fictitious Name: SCENIC DESIGNS OF CONNECTICUT
Address: 257 ELY AVENUE, NORWALK, CT, United States, 06854
Principal Address: 257 ELY AVENUE, NORWALD, CT, United States, 06854

Chief Executive Officer

Name Role Address
RAFFAELE SORO Chief Executive Officer 127 BICKFORD LANE, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 ELY AVENUE, NORWALK, CT, United States, 06854

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7RKT6
UEI Expiration Date:
2018-12-08

Business Information

Activation Date:
2017-12-08
Initial Registration Date:
2016-12-05

History

Start date End date Type Value
2012-03-13 2014-03-31 Address 257 ELY AVENUE, NORWALD, CT, 06854, USA (Type of address: Principal Executive Office)
2008-02-15 2014-03-31 Address 127 BICKFORD LANE, NEW CANAAN, CT, 06854, USA (Type of address: Chief Executive Officer)
2006-03-01 2008-02-15 Address 26 HILLCREST ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2006-03-01 2012-03-13 Address 257 ELY AVENUE, NORWALD, CT, 06854, USA (Type of address: Principal Executive Office)
2004-03-25 2006-03-01 Address PO BOX 159, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140331002406 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120313002035 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100302002671 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080215002218 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060301002967 2006-03-01 BIENNIAL STATEMENT 2006-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State