Entity Name: | BIMONTE'S PIZZA CASTLE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Dec 1981 |
Business ALEI: | 0125281 |
Annual report due: | 10 Dec 2024 |
Business address: | 155 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States |
Mailing address: | 155 HIGHLAND AVENUE, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4000 |
E-Mail: | kliso@sbcglobal.net |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN J. PALMERI | Agent | 514 HIGHLAND AVEUE, CHESHIRE, CT, 06410, United States | +1 203-699-9132 | john@palmerilaw.com | 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY LISO | Officer | 155 Highland Ave, Cheshire, CT, 06410-2574, United States | 143 Staffordshire Commons Dr, Wallingford, CT, 06492-1753, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BIMONTE-FUSCO CORP. | BIMONTE'S PIZZA CASTLE, INC. | 1989-03-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011385036 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0010201532 | 2023-01-09 | - | Annual Report | Annual Report | 2022 |
BF-0009825793 | 2021-11-13 | - | Annual Report | Annual Report | - |
0007018373 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006809019 | 2020-03-03 | - | Annual Report | Annual Report | 2019 |
0006341989 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0005974736 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
0005929964 | 2017-09-19 | - | Annual Report | Annual Report | 2016 |
0005559980 | 2016-05-10 | - | Annual Report | Annual Report | 2015 |
0005372728 | 2015-07-28 | 2015-07-28 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7490657103 | 2020-04-14 | 0156 | PPP | 155 HIGHLAND AVE, CHESHIRE, CT, 06410-2520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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