Search icon

PEZ MANUFACTURING CORP.

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

Company Details

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

Industry & Business Activity

NAICS

311340 Nonchocolate Confectionery Manufacturing

This 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

Officer

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 -

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

License

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

History

Type Old value New value Date of change
Name change HAAS FOOD MANUFACTURING CORP. PEZ MANUFACTURING CORP. 1989-06-07

Filing

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

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
0005185062 Active OFS 2024-01-05 2029-06-04 AMENDMENT

Parties

Name PEZ MANUFACTURING CORP.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003280415 Active OFS 2018-12-17 2029-06-04 AMENDMENT

Parties

Name PEZ MANUFACTURING CORP.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003014693 Active OFS 2014-09-10 2029-06-04 AMENDMENT

Parties

Name PEZ MANUFACTURING CORP.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002998746 Active OFS 2014-06-04 2029-06-04 ORIG FIN STMT

Parties

Name PEZ MANUFACTURING CORP.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party

Property Vision Details

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
Acct Number 396700
Assessment Value $5,121,600
Appraisal Value $7,316,500
Land Use Description Industrial
Zone LI-2
Neighborhood C20
Land Assessed Value $1,431,100
Land Appraised Value $2,044,400

Parties

Name PEZ MANUFACTURING CORP.
Sale Date 1998-01-27

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_10-cv-00449 Judicial Publications 28:1332 Diversity-Product Liability Personal Injury - Product Liability
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 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
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