Entity Name: | NATIONAL CITIES CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Oct 1985 |
Business ALEI: | 0175093 |
Annual report due: | 09 Oct 2025 |
Business address: | 2641 UNION AVENUE EXT, MEMPHIS, TN, 38112, United States |
Mailing address: | 2641 UNION AVENUE EXT, MEMPHIS, TN, United States, 38112 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | CAESAR479@AOL.COM |
NAICS
722513 Limited-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL CITIES CORPORATION, MISSISSIPPI | 564017 | MISSISSIPPI |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TOME CERRETA | Agent | 51 TURNPIKE SQUARE, MILFORD, CT, United States | 5 shawnee Lane, monroe, CT, 06460, United States | +1 901-461-1831 | CAESAR479@AOL.COM | 5 SHAWNEE LANE, MONROE, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN MATHEWS | Officer | 2641 Union Ave Ext, MEMPHIS, TN, 38112, United States | 9437 RIVEREDGE DRIVE, CORDOVA, TN, 38018, United States |
JULIE MATHEWS | Officer | 2641 Union Ave Ext, MEMPHIS, TN, 38112, United States | 9437 RIVEREDGE DRIVE, CORDOVA, TN, 38018, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012237682 | 2025-01-11 | - | Annual Report | Annual Report | - |
BF-0011076816 | 2025-01-11 | - | Annual Report | Annual Report | - |
BF-0012793110 | 2024-10-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010690437 | 2022-10-15 | - | Annual Report | Annual Report | - |
BF-0009260415 | 2022-01-12 | - | Annual Report | Annual Report | 2020 |
BF-0009858155 | 2022-01-12 | - | Annual Report | Annual Report | - |
BF-0009260416 | 2022-01-12 | - | Annual Report | Annual Report | 2019 |
0006278224 | 2018-11-15 | - | Annual Report | Annual Report | 2017 |
0006278226 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0005683178 | 2016-10-28 | - | Annual Report | Annual Report | 2016 |
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