Entity Name: | PEZ MANUFACTURING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Jan 1973 |
Business ALEI: | 0020867 |
Annual report due: | 18 Jan 2025 |
Business address: | 35 PRINDLE HILL ROAD, ORANGE, CT, 06477, United States |
Mailing address: | 35 PRINDLE HILL RD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | hon@pezcandyinc.com |
NAICS
311340 Nonchocolate Confectionery ManufacturingThis industry comprises establishments primarily engaged in manufacturing nonchocolate confectioneries. Included in this industry are establishments primarily engaged in retailing nonchocolate confectionery products not for immediate consumption made on the premises. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address | Residence international address |
---|---|---|---|---|
BRIAN FRY | Officer | 35 PRINDLE HILL RD., ORANGE, CT, 06477, United States | 44 LINCOLN AVENUE, DANBURY, CT, 06810, United States | - |
SABINE POINTNER | Officer | - | Austria | 25 Eduard Haas Strasse 4050 Traun |
CHRISTIAN JEGEN | Officer | 35 PRINDLE HILL ROAD, ORANGE, CT, 06477, United States | 220 SAWMILL RD, STAMFORD, CT, 06903, United States | - |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
FME.0000110 | FOOD MANUFACTURING ESTABLISHMENT | ACTIVE | CURRENT | 2013-10-30 | 2024-07-01 | 2025-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HAAS FOOD MANUFACTURING CORP. | PEZ MANUFACTURING CORP. | 1989-06-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012342229 | 2023-12-19 | - | Annual Report | Annual Report | - |
BF-0012497941 | 2023-12-18 | 2023-12-18 | Change of Email Address | Business Email Address Change | - |
BF-0011089961 | 2023-01-28 | - | Annual Report | Annual Report | - |
BF-0010174358 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
BF-0010462747 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007286743 | 2021-04-07 | - | Annual Report | Annual Report | 2021 |
0006945605 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006878526 | 2020-04-07 | - | Annual Report | Annual Report | 2019 |
0006878530 | 2020-04-07 | - | Annual Report | Annual Report | 2020 |
0006190436 | 2018-05-28 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005185062 | Active | OFS | 2024-01-05 | 2029-06-04 | AMENDMENT | |||||||||||||
|
Name | PEZ MANUFACTURING CORP. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
Parties
Name | PEZ MANUFACTURING CORP. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
Parties
Name | PEZ MANUFACTURING CORP. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
Parties
Name | PEZ MANUFACTURING CORP. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orange | 35 PRINDLE HILL RD | 23/3/1A// | 10.24 | 1116 | Source Link | |||||||||||||||||||||||
|
Name | PEZ MANUFACTURING CORP. |
Sale Date | 1998-01-27 |
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_10-cv-00449 | Judicial Publications | 28:1332 Diversity-Product Liability | Personal Injury - Product Liability | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Koch Maschinenbau GMBH |
Role | Cross Claimant |
Name | Action Packaging Automation Inc |
Role | Cross Defendant |
Name | H&B Forder-Und Modultechnik GMBH |
Role | Cross Defendant |
Name | Action Packaging Automation Inc |
Role | Defendant |
Name | H&B Forder-Und Modultechnik GMBH |
Role | Defendant |
Name | Koch Maschinenbau GMBH |
Role | Defendant |
Name | PEZ MANUFACTURING CORP. |
Role | Intervenor Plaintiff |
Name | Martie F. Brown |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-00449-0 |
Date | 2010-10-27 |
Notes | RULING granting 34 Motion to Strike, treating it as a Motion to Dismiss ; terminating as moot 34 Motion for More Definite Statement. Signed by Judge Janet C. Hall on 10/26/2010. (Simpson, T.) |
View | View File |
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