Search icon

MR. HAPPY'S, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MR. HAPPY'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 1983
Business ALEI: 0146046
Business address: 103 Homer Street, Waterbury, CT, 06704, United States
Mailing address: 103 Homer Street, Waterbury, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mhduarte@att.net

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Cappelletti Agent 301 Highland Avenue, Watebury, CT, 06708, United States 301 Highland Avenue, Watebury, CT, 06708, United States +1 203-578-5284 david@clermontaccounting.com 301 Highland Ave, Waterbury, CT, 06795, United States

Officer

Name Role Business address Residence address
ESTATE OF FREDRICK TOUPIN Officer - 19 BROOKWOOD CT, PROSPECT, CT, 06712, United States
MARIA M. DUARTE Officer 103 HOMER ST, WATERBURY, CT, 06704, United States 16 MARIA HOTCHKISS ROAD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012767711 2024-09-16 2024-09-16 Reinstatement Certificate of Reinstatement -
BF-0012039420 2023-10-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008391386 2023-08-03 - Annual Report Annual Report 2020
BF-0011903167 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006692399 2019-12-09 2019-12-09 Change of Agent Agent Change -
0006691763 2019-12-06 - Annual Report Annual Report 2019
0006232913 2018-08-15 - Annual Report Annual Report 2018
0005916661 2017-08-28 - Annual Report Annual Report 2017
0005622273 2016-08-05 - Annual Report Annual Report 2016
0005379514 2015-08-12 - Annual Report Annual Report 2014

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1900868 Trademark 2019-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-06-05
Termination Date 2021-04-02
Date Issue Joined 2020-12-08
Section 1125
Status Terminated

Parties

Name NOBRIGA,
Role Plaintiff
Name MR. HAPPY'S, INC.
Role Defendant
2001242 Fair Labor Standards Act 2020-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-25
Termination Date 2020-12-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name MR. HAPPY'S, INC.
Role Defendant
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