Search icon

FLANDER'S FISH MARKET, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FLANDER'S FISH MARKET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1988
Business ALEI: 0216141
Annual report due: 07 Apr 2026
Business address: 22 CHESTERFIELD ROAD, EAST LYJME, CT, 06333, United States
Mailing address: 22 CHESTERFIELD RD., EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CATERING@FLANDERSFISH.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL FORMICA Officer 22 CHESTERFIELD ROAD, EAST LYME, CT, 06333, United States 11 S Lee Rd, Niantic, CT, 06357-2207, United States

Director

Name Role Business address Residence address
OLIVIA FORMICA Director 277 Boston Post Rd, East Lyme, CT, 06333-1504, United States 20A BUSH HILL DRIVE, NIANTIC, CT, 06357, United States
HANNA FORMICA Director 22 CHESTERFIELD RD., EAST LYME, CT, 06333, United States 20-A BUSH HILL DR, NIANTIC, CT, 06357, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY MCNAMARA Agent 100 PENNSYVANIA AVENUE, NIANTIC, CT, 06357, United States 100 PENNSYVANIA AVENUE, NIANTIC, CT, 06357, United States +1 860-739-3918 catering@flandersfish.com 6 LARCHWOOD LANE, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914440 2025-03-11 - Annual Report Annual Report -
BF-0012187644 2024-03-08 - Annual Report Annual Report -
BF-0011388827 2023-03-14 - Annual Report Annual Report -
BF-0010201243 2022-03-10 - Annual Report Annual Report 2022
BF-0009804075 2021-07-23 - Annual Report Annual Report -
0007256404 2021-03-23 - Annual Report Annual Report 2020
0006432079 2019-03-07 - Annual Report Annual Report 2019
0006123920 2018-03-15 - Annual Report Annual Report 2018
0005841500 2017-05-11 - Annual Report Annual Report 2017
0005824240 2017-04-24 - Annual Report Annual Report 2015

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
0005265102 Active OFS 2025-01-27 2030-01-27 ORIG FIN STMT

Parties

Name FLANDER'S FISH MARKET, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0005107482 Active OFS 2022-11-29 2028-04-02 AMENDMENT

Parties

Name DIME BANK
Role Secured Party
Name FLANDER'S FISH MARKET, INC.
Role Debtor
0003450429 Active OFS 2021-05-26 2026-05-26 ORIG FIN STMT

Parties

Name FLANDER'S FISH MARKET, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0003234286 Active OFS 2018-04-02 2028-04-02 ORIG FIN STMT

Parties

Name FLANDER'S FISH MARKET, INC.
Role Debtor
Name DIME BANK
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