Entity Name: | DOUBLE R, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Jan 1980 |
Business ALEI: | 0101014 |
Annual report due: | 18 Jan 2025 |
Business address: | 1 OXFORD ROAD, OXFORD, CT, 06478, United States |
Mailing address: | 4 Country Farm Rd, Oxford, CT, United States, 06478-1186 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | doubler.ct@gmail.com |
NAICS
457110 Gasoline Stations with Convenience StoresThis industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gina Marie Sciongay | Agent | 1 OXFORD ROAD, OXFORD, CT, 06478, United States | 1 OXFORD ROAD, OXFORD, CT, 06478, United States | +1 203-305-9645 | doubler.ct@gmail.com | 4 Country Farm Rd, Oxford, CT, 06478-1186, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM J RAGOZZINE | Officer | 1 OXFORD RD, OXFORD, CT, 06478, United States | 57 TOWANTIC HL RD, OXFORD, CT, 06478, United States |
GINA M R SCIONGAY | Officer | 1 OXFORD ROAD, OXFORD, CT, 06478, United States | 4 COUNTRY FARM RD, OXFORD, CT, 06478, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.111740 | LOTTERY SALES AGENT | INACTIVE | CHANGE OF OWNERSHIP | 2018-04-01 | 2018-04-01 | 2019-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043728 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0011079223 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0009864460 | 2022-10-03 | - | Annual Report | Annual Report | - |
BF-0010689584 | 2022-10-03 | - | Annual Report | Annual Report | - |
BF-0008877602 | 2022-10-03 | - | Annual Report | Annual Report | 2020 |
0006349023 | 2019-01-30 | - | Annual Report | Annual Report | 2019 |
0006191837 | 2018-05-30 | - | Annual Report | Annual Report | 2015 |
0006191849 | 2018-05-30 | - | Annual Report | Annual Report | 2018 |
0006191838 | 2018-05-30 | - | Annual Report | Annual Report | 2016 |
0006191839 | 2018-05-30 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005145079 | Active | OFS | 2023-05-31 | 2028-06-17 | AMENDMENT | |||||||||||||
|
Name | DOUBLE R, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
Role | Secured Party |
Parties
Name | DOUBLE R, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
Role | Secured Party |
Parties
Name | DOUBLE R, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
Role | Secured Party |
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