Search icon

GOGAS FOOD CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOGAS FOOD CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1985
Business ALEI: 0167461
Annual report due: 26 Mar 2026
Business address: 77 Hidden Brook Dr, Southbury, CT, 06488-1891, United States
Mailing address: 77 Hidden Brook Dr, Southbury, CT, United States, 06488-1891
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cgogas@aol.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christos Gogas Agent 77 Hidden Brook Dr, Southbury, CT, 06488-1891, United States 77 Hidden Brook Dr, Southbury, CT, 06488-1891, United States +1 203-560-9591 cgogas@aol.com 77 Hidden Brook Dr, Southbury, CT, 06488-1891, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christos Gogas Officer 77 Hidden Brook Dr, Southbury, CT, 06488-1891, United States +1 203-560-9591 cgogas@aol.com 77 Hidden Brook Dr, Southbury, CT, 06488-1891, United States
Ekaterini Gogas Officer 77 Hidden Brook Dr, Southbury, CT, 06488-1891, United States - - -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0017369 RESTAURANT LIQUOR ACTIVE CURRENT 2007-04-23 2024-11-24 2025-11-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906708 2025-03-07 - Annual Report Annual Report -
BF-0012624189 2024-04-29 2024-04-29 Interim Notice Interim Notice -
BF-0012592708 2024-03-26 2024-03-26 Interim Notice Interim Notice -
BF-0012049852 2024-03-26 - Annual Report Annual Report -
BF-0012592721 2024-03-26 2024-03-26 Change of Business Address Business Address Change -
BF-0012592688 2024-03-26 2024-03-26 Change of Email Address Business Email Address Change -
BF-0011077469 2023-03-15 - Annual Report Annual Report -
BF-0010329361 2022-11-25 - Annual Report Annual Report 2022
0007146904 2021-02-12 - Annual Report Annual Report 2021
0006779698 2020-02-25 - Annual Report Annual Report 2020
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