Entity Name: | PENNY HA'PENNY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Sep 1985 |
Business ALEI: | 0174376 |
Annual report due: | 20 Sep 2025 |
Business address: | 28A CANNON ROAD, WILTON, CT, 06897, United States |
Mailing address: | 28A CANNON ROAD, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | eve@pennyhapenny.com |
NAICS
445298 All Other Specialty Food RetailersThis U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL R. CORSELLO | Agent | 10 BYINGTON PLACE, NORWALK, CT, 06850, United States | 10 BYINGTON PLACE, NORWALK, CT, 06850, United States | +1 203-246-4368 | eve@pennyhapenny.com | 2 LISA LANE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EVE N. RAYMOND | Director | 28A CANNON ROAD, WILTON, CT, 06897, United States | 16 RAYFIELD RD., WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD RAYMOND | Officer | 28 A CANNON RD, WILTON, CT, 06897, United States | 16 RAYFIELD RD., WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012239351 | 2024-09-13 | - | Annual Report | Annual Report | - |
BF-0011077726 | 2023-09-19 | - | Annual Report | Annual Report | - |
BF-0009836092 | 2023-08-17 | - | Annual Report | Annual Report | - |
BF-0010689174 | 2023-08-17 | - | Annual Report | Annual Report | - |
BF-0008433736 | 2023-08-15 | - | Annual Report | Annual Report | 2020 |
BF-0011903274 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006977789 | 2020-09-12 | - | Annual Report | Annual Report | 2019 |
0006240727 | 2018-08-31 | - | Annual Report | Annual Report | 2018 |
0005926931 | 2017-09-15 | - | Annual Report | Annual Report | 2017 |
0005842777 | 2017-05-08 | 2017-05-08 | Interim Notice | Interim Notice | - |
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