Search icon

PENNY HA'PENNY, INC.

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

Company Details

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

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

Officer

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

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 -
See something incorrect or outdated?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