Search icon

WHETHERSFIELD DONUTS, INC.

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

Company Details

Entity Name: WHETHERSFIELD DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1987
Business ALEI: 0204820
Annual report due: 14 Aug 2025
Business address: 225 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 7 Applewood Road, Cromwell, CT, United States, 06416
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: ed.pine@comcast.net

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 Phone E-Mail Residence address
Edward Pine Agent 225 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 225 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States +1 860-670-4617 ed.pine@comcast.net 7 Applewood Rd, Cromwell, CT, 06416-1042, United States

Officer

Name Role Business address Residence address
EDWARD PINE Officer 225 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 7 APPLEWOOD ROAD, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191433 2024-07-19 - Annual Report Annual Report -
BF-0011385549 2023-07-31 - Annual Report Annual Report -
BF-0010341076 2022-08-11 - Annual Report Annual Report 2022
BF-0009810756 2021-08-16 - Annual Report Annual Report -
0006966618 2020-08-19 - Annual Report Annual Report 2020
0006958028 2020-08-05 2020-08-05 Change of Agent Agent Change -
0006957885 2020-08-05 - Interim Notice Interim Notice -
0006612292 2019-08-01 - Annual Report Annual Report 2019
0006244640 2018-09-07 - Annual Report Annual Report 2018
0005909158 2017-07-31 - Annual Report Annual Report 2017

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
0005256198 Active OFS 2024-12-12 2030-02-24 AMENDMENT

Parties

Name WHETHERSFIELD DONUTS, INC.
Role Debtor
Name ROCKLAND TRUST COMPANY (SENIOR LOAN OFFICER)
Role Secured Party
0003403349 Active OFS 2020-09-18 2025-09-18 ORIG FIN STMT

Parties

Name WETHERSFIELD REALTY, LLC
Role Debtor
Name WHETHERSFIELD DONUTS, INC.
Role Secured Party
0003356770 Active OFS 2020-02-24 2030-02-24 ORIG FIN STMT

Parties

Name WHETHERSFIELD DONUTS, INC.
Role Debtor
Name ROCKLAND TRUST COMPANY (SENIOR LOAN OFFICER)
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