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 |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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