Search icon

BIG DIPPER ICE CREAM FACTORY, INC. THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BIG DIPPER ICE CREAM FACTORY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 1986
Business ALEI: 0179772
Annual report due: 06 Feb 2026
Business address: 91 Waterbury Rd, Prospect, CT, 06712-1223, United States
Mailing address: PO BOX 7305, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: harry@bigdipper.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This 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

Officer

Name Role Business address Residence address
BARBARA S. ROWE Officer 91 WATERBURY ROAD, PROSPECT, CT, 06712, United States 91 WATERBURY ROAD, PROSPECT, CT, 06712, United States
HARRY W. ROWE III Officer 91 WATERBURY ROAD, PROSPECT, CT, 06712, United States 91 WATERBURY ROAD, PROSPECT, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeff Holley Agent 20 Waterbury Rd, 1st floor, Prospect, CT, 06712-1215, United States 20 Waterbury Rd, 1st floor, Prospect, CT, 06712-1215, United States +1 203-592-5992 jeff@alegalmatter.com 312 SE Delaware Ave, Bartlesville, OK, 74003-3630, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907464 2025-02-06 - Annual Report Annual Report -
BF-0011081203 2024-03-13 - Annual Report Annual Report -
BF-0012239569 2024-03-13 - Annual Report Annual Report -
BF-0010530882 2023-04-05 - Annual Report Annual Report -
BF-0009806316 2022-03-01 - Annual Report Annual Report -
0006944746 2020-07-13 - Annual Report Annual Report 2018
0006944748 2020-07-13 - Annual Report Annual Report 2019
0006944742 2020-07-13 - Annual Report Annual Report 2017
0006944752 2020-07-13 - Annual Report Annual Report 2020
0006944329 2020-07-10 - Annual Report Annual Report 2016

Debts and Liens

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
0005158812 Active OFS 2023-08-08 2027-03-08 AMENDMENT

Parties

Name BIG DIPPER ICE CREAM FACTORY, INC. THE
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005050846 Active OFS 2022-03-08 2027-03-08 ORIG FIN STMT

Parties

Name BIG DIPPER ICE CREAM FACTORY, INC. THE
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
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