HALE ENTERPRISES INCORPORATED
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HALE ENTERPRISES INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 1957 |
Business ALEI: | 0020952 |
Annual report due: | 24 Jan 2026 |
Business address: | 329 FLANDERS ROAD, EAST LYME, CT, 06333, United States |
Mailing address: | 329 FLANDERS RD, EAST LYME, CT, United States, 06333 |
ZIP code: | 06333 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | alan.wilensky@icloud.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALAN WILENSKY | Agent | 329 FLANDERS ROAD, EAST LYME, CT, 06333, United States | 329 FLANDERS ROAD, EAST LYME, CT, 06333, United States | +1 860-908-5342 | alan.wilensky@icloud.com | 6 MELANIE DRIVE, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALAN WILENSKY | Officer | 329 FLANDERS RD., EAST LYME, CT, 06333, United States | +1 860-908-5342 | alan.wilensky@icloud.com | 6 MELANIE DRIVE, WATERFORD, CT, 06385, United States |
TERESA WILENSKY | Officer | 329 FLANDERS RD., EAST LYME, CT, 06333, United States | - | - | 6 MELANIE DRIVE, WATERFORD, CT, 06385, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012898127 | 2025-01-04 | - | Annual Report | Annual Report | - |
BF-0010602121 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0011089967 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0012342531 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0012626622 | 2024-05-01 | 2024-05-01 | Change of NAICS Code | NAICS Code Change | - |
BF-0012604846 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009804948 | 2022-05-17 | - | Annual Report | Annual Report | - |
0006742578 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006312379 | 2019-01-08 | - | Annual Report | Annual Report | 2018 |
0006312387 | 2019-01-08 | - | Annual Report | Annual Report | 2019 |
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