Entity Name: | NEW GUIDA'S RESTAURANT, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Aug 1988 |
Business ALEI: | 0221463 |
Annual report due: | 30 Aug 2024 |
Business address: | 288 PROUT HILL RD., MIDDLETOWN, CT, 06457, United States |
Mailing address: | 484 MERIDEN ROAD, MIDDLEFIELD, CT, United States, 06455 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | ghotdogs@aol.com |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LUCIA A. MALATESTA | Officer | 484 MERIDEN RD., MIDDLEFIELD, CT, 06455, United States | - | - | 288 PROUT HILL RD., MIDDLETOWN, CT, 06457, United States |
LOUIS M. SERIA | Officer | 484 MERIDEN RD., MIDDLEFIELD, CT, 06455, United States | +1 860-349-9039 | ghotdogs@aol.com | 288 PROUT HILL RD., 288 PROUT HILL RD., MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS M. SERIA | Agent | 482 MERIDEN ROAD, 482 MERIDEN ROAD, MIDDLEFIELD, CT, 06455, United States | 482 MERIDEN RD, 482 MERIDEN ROAD, MIDDLEFIELD, CT, 06455, United States | +1 860-349-9039 | ghotdogs@aol.com | 288 PROUT HILL RD., 288 PROUT HILL RD., MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011388379 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0009502797 | 2023-08-18 | - | Annual Report | Annual Report | 2020 |
BF-0009857165 | 2023-08-18 | - | Annual Report | Annual Report | - |
BF-0010857033 | 2023-08-18 | - | Annual Report | Annual Report | - |
BF-0011903170 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007043907 | 2020-12-23 | - | Annual Report | Annual Report | 2019 |
0006222587 | 2018-07-26 | - | Annual Report | Annual Report | 2018 |
0005917834 | 2017-08-30 | - | Annual Report | Annual Report | 2017 |
0005917829 | 2017-08-30 | - | Annual Report | Annual Report | 2015 |
0005917830 | 2017-08-30 | - | Annual Report | Annual Report | 2016 |
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