Entity Name: | P & P FOOD MARKET, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 1967 |
Business ALEI: | 0035278 |
Annual report due: | 16 Jun 2025 |
Business address: | 10 WHITING ST, PLAINVILLE, CT, 06062, United States |
Mailing address: | 10 WHITING ST, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | MPETIT15@COX.NET |
NAICS
445131 Convenience RetailersThis U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON S. FAMIGLIETTI | Agent | 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States | 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States | +1 860-406-1166 | MPETIT15@COX.NET | 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIN-NORA PETIT | Officer | 68 BERLIN STREET, SOUTHINGTON, CT, 06489, United States | 311 RIVER STREET, SOUTHINGTON, CT, 06489, United States |
MICHAEL H. PETIT | Officer | 68 BERLIN STREET, SOUTHINGTON, CT, 06489, United States | 311 RIVER STREET, SOUTHINGTON, CT, 06489, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LGB.0012417 | GROCERY BEER | ACTIVE | CURRENT | 2004-06-05 | 2024-06-05 | 2025-06-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217150 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011089156 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0010413339 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
BF-0009754251 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006902651 | 2020-05-12 | - | Annual Report | Annual Report | 2020 |
0006557203 | 2019-05-14 | - | Annual Report | Annual Report | 2019 |
0006176544 | 2018-05-04 | - | Annual Report | Annual Report | 2018 |
0005862810 | 2017-06-08 | 2017-06-08 | Change of Agent | Agent Change | - |
0005862207 | 2017-06-08 | - | Annual Report | Annual Report | 2017 |
0005582815 | 2016-06-08 | - | Annual Report | Annual Report | 2016 |
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