Entity Name: | LIZ-SUE BAGELS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Nov 1972 |
Business ALEI: | 0028238 |
Annual report due: | 30 Nov 2025 |
NAICS code: | 722513 - Limited-Service Restaurants |
Business address: | 63 High Ridge Rd, Stamford, CT, 06905-3800, United States |
Mailing address: | 63 High Ridge Rd, Stamford, CT, United States, 06905-3800 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | anthonytelesco@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY A TELESCO JR | Director | 63 HIGH RIDGE RD, STAMFORD, CT, 06905, United States | 283 WOODBINE RD, STAMFORD, CT, 06903, United States |
Name | Role | Residence address |
---|---|---|
THOMAS TELESCO | Officer | 49 Munko Dr, Stamford, CT, 06902-1211, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Anthony Telesco III | Agent | 63 High Ridge Road, Stamford, CT, 06905, United States | 283 Woodbine Rd, Stamford, CT, 06903-2606, United States | +1 203-832-0169 | anthonytelesco@hotmail.com | 283 Woodbine Rd, Stamford, CT, 06903-2606, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0002701 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2001-03-20 | 2001-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012341226 | 2024-11-30 | No data | Annual Report | Annual Report | No data |
BF-0011090497 | 2023-12-30 | No data | Annual Report | Annual Report | No data |
BF-0010693901 | 2022-11-01 | No data | Annual Report | Annual Report | No data |
BF-0009348603 | 2022-08-04 | No data | Annual Report | Annual Report | 2013 |
BF-0009348605 | 2022-08-04 | No data | Annual Report | Annual Report | 2018 |
BF-0009348598 | 2022-08-04 | No data | Annual Report | Annual Report | 2015 |
BF-0009348602 | 2022-08-04 | No data | Annual Report | Annual Report | 2020 |
BF-0009348604 | 2022-08-04 | No data | Annual Report | Annual Report | 2017 |
BF-0009348601 | 2022-08-04 | No data | Annual Report | Annual Report | 2016 |
BF-0009348600 | 2022-08-04 | No data | Annual Report | Annual Report | 2019 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123192916 | 0111500 | 2011-07-05 | 63 HIGH RIDGE ROAD, STAMFORD, CT, 06905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202632329 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2011-09-02 |
Abatement Due Date | 2011-10-05 |
Current Penalty | 2520.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Hazard | BURNS |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2011-09-02 |
Abatement Due Date | 2011-11-05 |
Current Penalty | 1440.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100132 F01 |
Issuance Date | 2011-09-02 |
Abatement Due Date | 2011-11-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2011-09-02 |
Abatement Due Date | 2011-10-05 |
Current Penalty | 1440.0 |
Initial Penalty | 2400.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 C02 I |
Issuance Date | 2011-09-02 |
Abatement Due Date | 2011-10-05 |
Nr Instances | 2 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4007327400 | 2020-05-08 | 0156 | PPP | 63 HIGH RIDGE RD, STAMFORD, CT, 06905-3800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website