Entity Name: | LUPI'S, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Mar 1959 |
Business ALEI: | 0028606 |
Annual report due: | 09 Mar 2025 |
Business address: | 169 WASHINGTON AVE, NEW HAVEN, CT, 06519, United States |
Mailing address: | 169 WASHINGTON AVE., NEW HAVEN, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | jw@rghcpa.com |
NAICS
311812 Commercial BakeriesThis U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER LUPI | Agent | 169 WASHINGTON AVENUE, NEW HAVEN, CT, 06519, United States | 169 WASHINGTON AVENUE, NEW HAVEN, CT, 06519, United States | +1 203-562-9491 | jw@rghcpa.com | 6 SOUTHPOND CIRCLE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAWRENCE LUPI | Officer | 169 WASHINGTON AVE., NEW HAVEN, CT, 06519, United States | 48 GREEN HILL ROAD, KILLINGWORTH, CT, 06419, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER LUPI | Director | 169 WASHINGTON AVE., NEW HAVEN, CT, 06519, United States | +1 203-562-9491 | jw@rghcpa.com | 6 SOUTHPOND CIRCLE, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012342071 | 2024-05-02 | - | Annual Report | Annual Report | - |
BF-0011087220 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010692646 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0009916097 | 2022-06-30 | - | Annual Report | Annual Report | - |
BF-0009200803 | 2022-06-30 | - | Annual Report | Annual Report | 2017 |
BF-0009200804 | 2022-06-30 | - | Annual Report | Annual Report | 2018 |
BF-0009200806 | 2022-06-30 | - | Annual Report | Annual Report | 2020 |
BF-0009200805 | 2022-06-30 | - | Annual Report | Annual Report | 2019 |
0005491608 | 2016-02-23 | - | Annual Report | Annual Report | 2014 |
0005491603 | 2016-02-23 | - | Annual Report | Annual Report | 2013 |
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