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 |
NAICS
722515 Snack and Nonalcoholic Beverage BarsThis 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
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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHIP & SUE'S DOUGHNUT INN, INC. | JAVA JOINT, INC. | 2017-12-11 |
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 | - |
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