ANDY'S ITALIAN KITCHEN, INC.

Entity Name: | ANDY'S ITALIAN KITCHEN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Nov 1975 |
Business ALEI: | 0002367 |
Annual report due: | 19 Nov 2024 |
Business address: | 926 HOPMEADOW ST., SIMSBURY, CT, 06070, UNITED STATES |
Mailing address: | 926 HOPMEADOW ST., SIMSBURY, CT, UNITED STATES, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | adelsanto29@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JUDY GORKOFSKY | Officer | 926 HOPMEADOW ST., SIMSBURY, CT, 06070, United States | 27 MORNINGSIDE DR., SIMSBURY, CT, 06089, United States |
CARMELA MOYLAN | Officer | 926 HOPMEADOW ST., SIMSBURY, CT, 06070, United States | 675 CYPRESS DR., NEWINGTON, CT, 06111, United States |
ANDREW DELSANTO JR. | Officer | 926 Hopmeadow St, Simsbury, CT, 06070-1863, United States | 20 Bunker Hill Rd, Collinsville, CT, 06019-3713, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
OWEN EGAN | Agent | 24 ARAPAHOE RD., WEST HARTFORD, CT, 06107, United States | 24 ARAPAHOE RD., WEST HARTFORD, CT, 06107, United States | 24 ARAPAHOE RD., WEST HARTFORD, CT, 06107, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0021464.P-CW | RESTAURANT LIQUOR | ACTIVE BY PROVISIONAL | COMMISSION FINAL APPROVAL REQUIRED | 2024-07-12 | 2024-07-12 | 2024-10-11 |
LIR.0021464 | RESTAURANT LIQUOR | ACTIVE | CURRENT | 2024-07-12 | 2024-07-12 | 2025-07-11 |
BAK.0017770 | BAKERY | ACTIVE | CURRENT | 2022-08-12 | 2024-07-01 | 2025-06-30 |
BAK.0000860 | BAKERY | INACTIVE | - | 2020-10-07 | 2021-09-15 | 2022-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012610122 | 2024-04-16 | 2024-04-16 | Interim Notice | Interim Notice | - |
BF-0012505859 | 2023-12-26 | 2023-12-26 | Reinstatement | Certificate of Reinstatement | - |
BF-0011950629 | 2023-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011822450 | 2023-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006306644 | 2019-01-03 | - | Annual Report | Annual Report | 2018 |
This company hasn't received any reviews.
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