Search icon

JAVA JOINT, INC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAVA JOINT, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jan 1990
Business ALEI: 0243682
Annual report due: 26 Jan 2024
Business address: 483 Monroe Turnpike, MONROE, CT, 06468-2364, United States
Mailing address: 483 Monroe Turnpike, MONROE, CT, United States, 06468-2364
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MESPOCPA@AOL.COM

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This 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

Agent

Name Role Business address Mailing address Residence address
SUSANNE E. PETERSON Agent 483 MONROE TURNPIKE, MONROE, CT, 06468-2364, United States 483 Monroe Turnpike, MONROE, CT, 06468-2364, United States 405 FAN HILL ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
SUSANNE E. PETERSON Officer 483 Monroe TURNPIKE, Monroe, CT, 06468-2364, United States 405 FAN HILL ROAD, MONROE, CT, 06468, United States

Director

Name Role Business address Residence address
SUSANNE E. PETERSON Director 483 Monroe TURNPIKE, Monroe, CT, 06468-2364, United States 405 FAN HILL ROAD, MONROE, CT, 06468, United States

History

Type Old value New value Date of change
Name change CHIP & SUE'S DOUGHNUT INN, INC. JAVA JOINT, INC. 2017-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012466035 2023-11-21 2023-11-21 Reinstatement Certificate of Reinstatement -
BF-0012039270 2023-10-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009168517 2023-09-22 - Annual Report Annual Report 2020
BF-0011902870 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009168513 2023-01-12 - Annual Report Annual Report 2015
BF-0009168516 2023-01-12 - Annual Report Annual Report 2019
BF-0009168514 2023-01-12 - Annual Report Annual Report 2017
BF-0009168518 2023-01-12 - Annual Report Annual Report 2016
BF-0009168515 2023-01-12 - Annual Report Annual Report 2018
BF-0011058018 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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