Entity Name: | JOELOR ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 1989 |
Business ALEI: | 0232466 |
Annual report due: | 31 Mar 2026 |
Business address: | 4039 Main Street, STRATFORD, CT, 06614, United States |
Mailing address: | 4039 Main Street, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | joebuzz30@aol.com |
NAICS
457110 Gasoline Stations with Convenience StoresThis industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KENNETH J. DAMATO | Agent | 25 BLACKMAN PLACE, BRIDGEPORT, CT, 06604, United States | 4039 Main Street, stratford, CT, 06614, United States | +1 203-378-0921 | joebuzz30@aol.com | 25 BLACKMAN PLACE, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH BUZZANCA | Officer | 4039 MAIN ST., STRATFORD, CT, 06614, United States | 46 LONGBRANCH AVE, STRATFORD, CT, 06497, United States |
LORINZIA BUZZANCA | Officer | 4039 MAIN ST., STRATFORD, CT, 06614, United States | 25 NUTHATCH HILL RD., TRUMBULL, CT, 06611, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RGD.0000895 | RETAIL GASOLINE DEALER | APPROVED | CURRENT | - | 2024-11-01 | 2025-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915598 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0010856244 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0012267107 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0011386395 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0012605100 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008882802 | 2022-06-23 | - | Annual Report | Annual Report | 2016 |
BF-0008882809 | 2022-06-23 | - | Annual Report | Annual Report | 2012 |
BF-0008882804 | 2022-06-23 | - | Annual Report | Annual Report | 2018 |
BF-0008882807 | 2022-06-23 | - | Annual Report | Annual Report | 2019 |
BF-0008882808 | 2022-06-23 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8959207209 | 2020-04-28 | 0156 | PPP | 4039 MAIN ST, STRATFORD, CT, 06614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1727638607 | 2021-03-13 | 0156 | PPS | 4039 Main St, Stratford, CT, 06614-3562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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