Search icon

ICING ON THE CAKE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

311811 Retail Bakeries

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109174466 0111500 2009-05-29 3641 MAIN STREET, STRATFORD, CT, 06460
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-05-29
Emphasis L: EISA
Case Closed 2009-10-02

Related Activity

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
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