Entity Name: | TOKENEKE SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 May 1985 |
Business ALEI: | 0170065 |
Annual report due: | 30 May 2025 |
Business address: | 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States |
Mailing address: | 5 Five Mile River Road, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | krana917aa@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 | |
---|---|---|---|---|---|---|
ALBERT J. BARR | Agent | 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States | 5 five mile river road, darien, CT, 06820, United States | +1 203-536-2114 | krana917aa@gmail.com | 37 BLACK ALDER LANE, WILTON, CT, 06897, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kalpesh Rana | Officer | 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States | 14 Newsome Ln, Wilton, CT, 06897-4229, United States |
Pradip Khanal | Officer | 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States | 34 Clover Dr Ext, Wilton, CT, 06897-4529, United States |
Charles Judge | Officer | 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States | 25 Twelve Oclock Cir, Trumbull, CT, 06611-1526, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RGD.0001206 | RETAIL GASOLINE DEALER | INACTIVE | - | - | 1997-11-01 | 1998-10-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | J & T SHELL, INC. | TOKENEKE SERVICE, INC. | 1999-10-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013254461 | 2024-12-18 | 2024-12-18 | Interim Notice | Interim Notice | - |
BF-0012049371 | 2024-05-28 | - | Annual Report | Annual Report | - |
BF-0012583865 | 2024-03-14 | 2024-03-14 | Interim Notice | Interim Notice | - |
BF-0012555473 | 2024-02-15 | 2024-02-15 | Interim Notice | Interim Notice | - |
BF-0011076564 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0010688835 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0009757484 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0011959195 | 2023-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006914517 | 2020-05-29 | - | Annual Report | Annual Report | 2020 |
0006854956 | 2020-03-30 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1638468504 | 2021-02-19 | 0156 | PPS | 25 Twelve Oclock Cir Five Mile River, Trumbull, CT, 06611-1526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8219947202 | 2020-04-28 | 0156 | PPP | 5 FIVE MILE RIVER ROAD, DARIEN, CT, 06820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005141779 | Active | OFS | 2023-05-15 | 2028-05-15 | ORIG FIN STMT | |||||||||||||
|
Name | TOKENEKE SERVICE, INC. |
Role | Debtor |
Name | ALLIANCE ENERGY LLC |
Role | Secured Party |
Parties
Name | TOKENEKE SERVICE, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Name | TOKENEKE SERVICE, INC. |
Role | Debtor |
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