Search icon

GREAT LAKES CONFECTIONERY, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREAT LAKES CONFECTIONERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 10 Sep 1947
Branch of: GREAT LAKES CONFECTIONERY, INC., NEW YORK (Company Number 13966)
Business ALEI: 0080962
Mailing address: 5885 GRANT AVENUE, CLEVELAND, OH, 44105
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change FANNY FARMER CANDY SHOPS INC. GREAT LAKES CONFECTIONERY, INC. 1992-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000380420 1993-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000380419 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000989180 1992-10-08 - Amendment Amend Name -
0000319076 1991-09-25 - Change of Business Address Business Address Change -
0000319075 1991-08-13 - Change of Agent Address Agent Address Change -
0000319074 1987-05-15 - Change of Agent Address Agent Address Change -
0000319073 1983-07-22 - Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

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