Entity Name: | FORTUNA'S DELI.INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Apr 1988 |
Business ALEI: | 0215196 |
Annual report due: | 15 Apr 2025 |
Business address: | 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Mailing address: | 1244 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | mespocpa@aol.com |
NAICS
722515 Snack and Nonalcoholic Beverage BarsThis U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALYSSA PEREZ | Agent | 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States | 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States | +1 203-268-4155 | mespocpa@aol.com | 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANGELIA PEREZ | Officer | 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States | - | - | 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States |
ALYSSA PEREZ | Officer | 1244 Post Rd E, Westport, CT, 06880-5427, United States | +1 203-268-4155 | mespocpa@aol.com | 1244 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | REILLY'S PLACE, INC. | FORTUNA'S DELI.INC. | 2018-07-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012187341 | 2024-05-24 | - | Annual Report | Annual Report | - |
BF-0012441292 | 2023-11-20 | - | Annual Report | Annual Report | - |
BF-0011528545 | 2022-12-13 | 2022-12-13 | Interim Notice | Interim Notice | - |
BF-0010569646 | 2022-05-19 | - | Annual Report | Annual Report | - |
BF-0009804374 | 2022-02-18 | - | Annual Report | Annual Report | - |
0006905955 | 2020-05-18 | - | Annual Report | Annual Report | 2019 |
0006905957 | 2020-05-18 | - | Annual Report | Annual Report | 2020 |
0006427352 | 2019-03-06 | - | Annual Report | Annual Report | 2018 |
0006427337 | 2019-03-06 | - | Annual Report | Annual Report | 2017 |
0006267270 | 2018-10-25 | 2018-10-25 | Change of Agent | Agent Change | - |
Sources: 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