Search icon

NEW GUIDA'S RESTAURANT, INC. THE

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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