Entity Name: | ICING ON THE CAKE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 May 1987 |
Business ALEI: | 0201064 |
Annual report due: | 27 May 2025 |
Business address: | 3641 MAIN ST, STRATFORD, CT, 06614, United States |
Mailing address: | 3641 MAIN ST, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | icingonthecakebakery5@gmail.com |
NAICS
311811 Retail BakeriesThis U.S. industry comprises establishments primarily engaged in retailing bread and other bakery products not for immediate consumption made on the premises from flour, not from prepared dough. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KIM A. CORTINA | Officer | 3641 MAIN ST, STRATFORD, CT, 06614, United States | 14 AUTUMN RIDGE RD, MILFORD, CT, 06461, United States |
BRENDEN J. CORTINA | Officer | 3641 MAIN ST, STRATFORD, CT, 06614, United States | 14 AUTUMN RIDGE RD, MILFORD, CT, 06461, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRENDEN CORTINA | Agent | 3641 MAIN ST, STRATFORD, CT, 06614, United States | 3641 MAIN ST, STRATFORD, CT, 06614, United States | +1 203-380-0088 | ICINGONTHECAKEBAKERY5@GMAIL.COM | 14 AUTUMN RIDGE RD, MILFORD, CT, 06461, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012186021 | 2024-05-23 | - | Annual Report | Annual Report | - |
BF-0011387832 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010293514 | 2022-05-17 | - | Annual Report | Annual Report | 2022 |
0007346566 | 2021-05-19 | - | Annual Report | Annual Report | 2021 |
0006888658 | 2020-04-16 | 2020-04-16 | Reinstatement | Certificate of Reinstatement | - |
0006600426 | 2019-07-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006446011 | 2019-03-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000434657 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000434656 | 1987-05-27 | - | First Report | Organization and First Report | - |
0000434655 | 1987-05-27 | - | Business Formation | Certificate of Incorporation | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109174466 | 0111500 | 2009-05-29 | 3641 MAIN STREET, STRATFORD, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206673493 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2009-09-10 |
Abatement Due Date | 2009-09-27 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
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