Search icon

GINDEE'S CORPORATION

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

Company Details

Entity Name: GINDEE'S CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Sep 1979
Business ALEI: 0096648
Annual report due: 21 Sep 2022
Business address: 439 DERBY AVE, WEST HAVEN, CT, 06516, United States
Mailing address: 439 DERBY AVE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dottienewman9@gmail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOROTHY A. NEWMAN Agent 439 Derby Ave, WEST HAVEN, CT, 06516, United States 15 Woodacres lane, MONROE, CT, 06486, United States +1 203-257-1621 dottienewman9@gmail.com 15 woodacres lane, Monroe, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIRGINIA L. NEWMAN-DURSO Officer 439 DERBY AVE, WEST HAVEN, CT, 06516, United States - - 583 Thornhill Ln, West Haven, CT, 06516, United States
DOROTHY A. NEWMAN Officer 439 DERBY AVENUE, WEST HAVEN, CT, 06516, United States +1 203-257-1621 dottienewman9@gmail.com 15 woodacres lane, Monroe, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0005848 CAFE LIQUOR ACTIVE CURRENT 2004-09-30 2024-07-25 2025-01-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252443 2024-12-16 2024-12-16 Reinstatement Certificate of Reinstatement -
BF-0012774476 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012667204 2024-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008630787 2022-05-18 - Annual Report Annual Report 2018
BF-0008636405 2022-05-18 - Annual Report Annual Report 2019
BF-0009208862 2022-05-18 - Annual Report Annual Report 2020
BF-0009255543 2022-05-18 - Annual Report Annual Report 2017
BF-0009915220 2022-05-18 - Annual Report Annual Report -
0005956503 2017-10-30 - Annual Report Annual Report 2016
0005956490 2017-10-30 - Annual Report Annual Report 2014
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