Search icon

GRADE A MARKET, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRADE A MARKET, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 1959
Business ALEI: 0019894
Annual report due: 03 Dec 2025
Business address: 360 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States
Mailing address: 360 CONNECTICUT AVE., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 171000
E-Mail: joseph.diaspro@wakefern.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZU48SHSZYJOX63 0019894 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Corporation Service Company, 50 Weston Street, Hartford, US-CT, US, 06120
Headquarters 360 Connecticut Avenue, Norwalk, US-CT, US, 06854

Registration details

Registration Date 2015-12-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0019894

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRADE A MARKET, HEALTH AND WELFARE PLAN 2023 060755573 2024-10-07 GRADE A MARKET, INCORPORATED 650
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVE, NORWALK, CT, 068541824
Plan sponsor’s address 360 CONNECTICUT AVE, NORWALK, CT, 068541824

Number of participants as of the end of the plan year

Active participants 749

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JOSEPH DIASPRO
Valid signature Filed with authorized/valid electronic signature
GRADE A MARKET, HEALTH AND WELFARE PLAN 2022 060755573 2023-10-12 GRADE A MARKET, INCORPORATED 717
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVE, NORWALK, CT, 068541824
Plan sponsor’s address 360 CONNECTICUT AVE, NORWALK, CT, 068541824

Number of participants as of the end of the plan year

Active participants 648

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOSEPH DIASPRO
Valid signature Filed with authorized/valid electronic signature
GRADE A MARKET, HEALTH AND WELFARE PLAN 2021 060755573 2022-10-10 GRADE A MARKET, INCORPORATED 762
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVE, NORWALK, CT, 068541824
Plan sponsor’s address 360 CONNECTICUT AVE, NORWALK, CT, 068541824

Number of participants as of the end of the plan year

Active participants 698
Retired or separated participants receiving benefits 19

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JOSEPH DIASPRO
Valid signature Filed with authorized/valid electronic signature
GRADE A MARKET, HEALTH AND WELFARE PLAN 2020 060755573 2021-10-06 GRADE A MARKET, INCORPORATED 790
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVE, NORWALK, CT, 068541824
Plan sponsor’s address 360 CONNECTICUT AVE, NORWALK, CT, 068541824

Number of participants as of the end of the plan year

Active participants 750
Retired or separated participants receiving benefits 12
GRADE A MARKET, HEALTH AND WELFARE PLAN 2018 060755573 2019-10-14 GRADE A MARKET, INCORPORATED 851
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVE, NORWALK, CT, 068541824
Plan sponsor’s address 360 CONNECTICUT AVE, NORWALK, CT, 068541824

Number of participants as of the end of the plan year

Active participants 823
Retired or separated participants receiving benefits 3
GRADE A MARKET, HEALTH AND WELFARE PLAN 2017 060755573 2018-10-02 GRADE A MARKET, INCORPORATED 845
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVE, NORWALK, CT, 068541824
Plan sponsor’s address 360 CONNECTICUT AVE, NORWALK, CT, 068541824

Number of participants as of the end of the plan year

Active participants 876
Retired or separated participants receiving benefits 2
GRADE A MARKET, INCORPORATED HEALTH AND WELFARE PLAN 2016 060755573 2017-10-13 GRADE A MARKET, INCORPORATED 793
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVE, NORWALK, CT, 068541824
Plan sponsor’s address 360 CONNECTICUT AVE, NORWALK, CT, 068541824

Number of participants as of the end of the plan year

Active participants 827
Retired or separated participants receiving benefits 8
GRADE A MARKET, INCORPORATED HEALTH AND WELFARE PLAN 2015 060755573 2016-10-13 GRADE A MARKET, INCORPORATED 771
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVENUE, NORWALK, CT, 06854
Plan sponsor’s address 360 CONNECTICUT AVENUE, NORWALK, CT, 06854

Number of participants as of the end of the plan year

Active participants 788
Retired or separated participants receiving benefits 3
GRADE A MARKET, INCORPORATED HEALTH AND WELFARE PLAN 2014 060755573 2015-10-14 GRADE A MARKET, INCORPORATED 728
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVENUE, NORWALK, CT, 06854
Plan sponsor’s address 360 CONNECTICUT AVENUE, NORWALK, CT, 06854

Number of participants as of the end of the plan year

Active participants 728
Retired or separated participants receiving benefits 10
GRADE A MARKET, INCORPORATED HEALTH AND WELFARE PLAN 2013 060755573 2014-10-01 GRADE A MARKET, INCORPORATED 713
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 2038380504
Plan sponsor’s mailing address 360 CONNECTICUT AVENUE, NORWALK, CT, 06854
Plan sponsor’s address 360 CONNECTICUT AVENUE, NORWALK, CT, 06854

Number of participants as of the end of the plan year

Active participants 731
Retired or separated participants receiving benefits 3

Director

Name Role Business address Residence address
THOMAS F CINGARI Director 360 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 197 STAMFORD AVENUE, STAMFORD, CT, 06902, United States
JOSEPH J. CINGARI Director 360 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 13 RALSEY ROAD SOUTH, STAMFORD, CT, 06902, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0002684 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012338868 2024-11-05 - Annual Report Annual Report -
BF-0011088615 2023-11-03 - Annual Report Annual Report -
BF-0010254485 2022-11-04 - Annual Report Annual Report 2022
BF-0010471520 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009826507 2021-11-11 - Annual Report Annual Report -
0007023694 2020-11-20 - 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 -
0006763981 2020-02-20 - Annual Report Annual Report 2019
0006291296 2018-12-12 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341785764 0111500 2016-09-21 1975 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-09-21
Case Closed 2016-09-28

Related Activity

Type Complaint
Activity Nr 1135870
Health Yes

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005133031 Active OFS 2023-04-12 2028-04-12 ORIG FIN STMT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005082622 Active OFS 2022-07-15 2027-07-17 AMENDMENT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name WAKEFERN FOOD CORP.
Role Debtor
Name HALLMARK MARKETING COMPANY, LLC
Role Secured Party
0005077677 Active OFS 2022-06-07 2027-11-25 AMENDMENT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005068171 Active OFS 2022-05-13 2027-08-11 AMENDMENT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name CROWN EQUIPMENT CORPORATION
Role Secured Party
0005030877 Active OFS 2021-11-26 2026-11-26 ORIG FIN STMT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Secured Party
0003197197 Active OFS 2017-08-11 2027-08-11 ORIG FIN STMT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name CROWN EQUIPMENT CORPORATION
Role Secured Party
0003185306 Active OFS 2017-06-02 2027-11-25 AMENDMENT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003175566 Active OFS 2017-04-24 2027-07-17 AMENDMENT

Parties

Name WAKEFERN FOOD CORP.
Role Debtor
Name HALLMARK MARKETING COMPANY, LLC
Role Secured Party
Name GRADE A MARKET, INCORPORATED
Role Debtor
0002886420 Active OFS 2012-07-10 2027-07-17 AMENDMENT

Parties

Name WAKEFERN FOOD CORP.
Role Debtor
Name GRADE A MARKET, INCORPORATED
Role Debtor
Name HALLMARK MARKETING CORPORATION
Role Secured Party
0002886426 Active OFS 2012-07-10 2027-07-17 AMENDMENT

Parties

Name GRADE A MARKET, INCORPORATED
Role Debtor
Name HALLMARK MARKETING COMPANY, LLC
Role Secured Party
Name WAKEFERN FOOD CORP.
Role Debtor

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_08-cv-01385 Judicial Publications 28:1332 Diversity-Contract Dispute Other Real Property Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name GRADE A MARKET, INCORPORATED
Role Counter Claimant
Name David Berkley
Role Counter Defendant
Name Jill Kohlman
Role Counter Defendant
Name David W. Singleton
Role Counter Defendant
Name Georgia Strauss
Role Counter Defendant
Name GRADE A MARKET, INCORPORATED
Role Defendant
Name David Berkley
Role Plaintiff
Name Jill Kohlman
Role Plaintiff
Name David W. Singleton
Role Plaintiff
Name Georgia Strauss
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_08-cv-01385-0
Date 2009-04-13
Notes RULING granting 20 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 4/13/2009. (Heard, J.)
View View File
Opinion ID USCOURTS-ctd-3_08-cv-01385-1
Date 2009-05-28
Notes RULING denying 35 Motion for Reconsideration. Signed by Judge Janet C. Hall on 5/26/2009. (Heard, J.)
View View File
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