Search icon

BROOKSIDE DONUTS, INC.

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

Company Details

Entity Name: BROOKSIDE DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 1986
Business ALEI: 0181513
Annual report due: 18 Mar 2026
Business address: BROOKSIDE PLAZA 38 HAZARD AVENUE, ENFIELD, 06082, ALB
Mailing address: BROOKSIDE PLAZA 38 HAZARD AVENUE, ENFIELD, CT, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: BROOKSIDEDONUTS@GMAIL.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

Agent

Name Role Business address Mailing address Residence address
JOAQUIM L. FREITAS Agent 38 HAZARD AVENUE, ENFIELD, CT, 06082, United States 38 HAZARD AVENUE, ENFIELD, CT, 06082, United States 9 FLAG COURT, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
JOAQUIM L. FREITAS Officer 38 HAZARD AVENUE, ENFIELD, CT, 06082, United States 9 FLAG COURT, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352154 2025-03-20 - Annual Report Annual Report -
BF-0012238357 2024-03-14 - Annual Report Annual Report -
BF-0011081216 2023-03-09 - Annual Report Annual Report -
BF-0010402934 2022-03-15 - Annual Report Annual Report 2022
0007261807 2021-03-22 - Annual Report Annual Report 2021
0006844728 2020-03-18 - Annual Report Annual Report 2020
0006502413 2019-03-13 - Annual Report Annual Report 2019
0006159813 2018-03-23 - Annual Report Annual Report 2018
0005796215 2017-03-07 - Annual Report Annual Report 2017
0005509431 2016-03-01 - 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
0003422984 Active OFS 2021-01-14 2025-12-16 AMENDMENT

Parties

Name BROOKSIDE DONUTS, INC.
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003391203 Active OFS 2020-07-17 2025-12-16 AMENDMENT

Parties

Name BROOKSIDE DONUTS, INC.
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003093422 Active OFS 2015-12-16 2025-12-16 ORIG FIN STMT

Parties

Name BROOKSIDE DONUTS, INC.
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
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