Entity Name: | MT. SOUTHINGTON RESTAURANT & LOUNGE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Dec 1979 |
Business ALEI: | 0099262 |
Annual report due: | 06 Dec 2025 |
Business address: | 396 MT. VERNON RD., Plantsville, CT, 06479, United States |
Mailing address: | PO BOX 347, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tricia@mountsouthington.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 |
---|---|
MT. SOUTHINGTON SKI AREA, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JASON D. DOUGHERTY | Director | 396 MT VERNON RD, PLANTSVILLE, CT, 06479, United States | 64 HITCHCOCK ROAD, SOUTHINGTON, CT, 06489, United States |
AMY RICHMAN | Director | 396 MOUNT VERNON ROAD, PLANTSVILLE, CT, 06479, United States | 15 HALF CROWN CIRCLE, ASHLAND, MA, 01721, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JASON D. DOUGHERTY | Officer | 396 MT VERNON RD, PLANTSVILLE, CT, 06479, United States | 64 HITCHCOCK ROAD, SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044097 | 2024-11-21 | - | Annual Report | Annual Report | - |
BF-0011076243 | 2023-11-19 | - | Annual Report | Annual Report | - |
BF-0010690395 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0009886294 | 2022-06-22 | - | Annual Report | Annual Report | - |
BF-0008947776 | 2022-01-03 | - | Annual Report | Annual Report | 2020 |
0006689004 | 2019-12-02 | - | Annual Report | Annual Report | 2018 |
0006689006 | 2019-12-02 | - | Annual Report | Annual Report | 2019 |
0006270540 | 2018-11-01 | - | Annual Report | Annual Report | 2017 |
0006270537 | 2018-11-01 | - | Annual Report | Annual Report | 2016 |
0005691869 | 2016-11-09 | - | Annual Report | Annual Report | 2015 |
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