Entity Name: | HANK'S, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 26 Feb 1971 |
Date of dissolution: | 23 Feb 2024 |
Business ALEI: | 0021109 |
Annual report due: | 26 Feb 2024 |
NAICS code: | 722511 - Full-Service Restaurants |
Business address: | 416 PROVIDENCE RD., BROOKLYN, CT, 06234, United States |
Mailing address: | 416 PROVIDENCE RD., BROOKLYN, CT, United States, 06234 |
ZIP code: | 06234 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | rollyn1004@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LYN LACHARITE | Agent | 416 PROVIDENCE RD, BROOKLYN, CT, 06234, United States | 416 PROVIDENCE RD, 98 BUNNY LANE, BROOKLYN, CT, 06234, United States | +1 860-933-3081 | ROLLYN1004@AOL.COM | 98 BUNNY LANE, BROOKLYN, CT, 06234, United States |
Name | Role | Residence address |
---|---|---|
ROLAND W LACHARITE | Officer | 98 BUNNY LANE, BROOKLYN, CT, 06234, United States |
LYN M LACHARITE | Officer | 98 BUNNY LANE, BROOKLYN, CT, 06234, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012561714 | 2024-02-23 | 2024-02-23 | Dissolution | Certificate of Dissolution | No data |
BF-0011090189 | 2023-02-13 | No data | Annual Report | Annual Report | No data |
BF-0010263917 | 2022-01-31 | No data | Annual Report | Annual Report | 2022 |
0007280111 | 2021-04-01 | No data | Annual Report | Annual Report | 2021 |
0006749537 | 2020-02-06 | No data | Annual Report | Annual Report | 2020 |
0006461608 | 2019-03-13 | No data | Annual Report | Annual Report | 2019 |
0006461598 | 2019-03-13 | No data | Annual Report | Annual Report | 2018 |
0005782282 | 2017-03-04 | No data | Annual Report | Annual Report | 2017 |
0005482024 | 2016-02-05 | No data | Annual Report | Annual Report | 2016 |
0005286640 | 2015-02-26 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website