Search icon

STEVEN M. HERMAN, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEVEN M. HERMAN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1990
Business ALEI: 0252306
Annual report due: 10 Sep 2025
Business address: 96 Fairmount Ave, Bridgeport, CT, 06606-5609, United States
Mailing address: 96 Fairmount Ave, Bridgeport, CT, United States, 06606-5609
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SHERMAN@STEVENHERMANCATERING.COM

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEVEN M. HERMAN Officer 96 FAIRMOUNT AVE, BRIDGEPORT, CT, 06606, United States 96 FAIRMOUNT AVE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN HERMAN Agent 96 Fairmount Ave, Bridgeport, CT, 06606-5609, United States 96 Fairmount Ave, Bridgeport, CT, 06606-5609, United States +1 203-336-9222 sherman@stevenhermancatering.com 96 FAIRMOUNT AVE., BRIDGEPORT, CT, 06606, United States

History

Type Old value New value Date of change
Name change STEVEN M. HERMAN CATERING, INC. STEVEN M. HERMAN, INC. 2000-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268152 2024-08-26 - Annual Report Annual Report -
BF-0011391217 2023-09-01 - Annual Report Annual Report -
BF-0010941876 2022-07-27 2022-07-27 Reinstatement Certificate of Reinstatement -
BF-0010615246 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010488527 2022-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003827684 2008-11-12 - Annual Report Annual Report 2007
0003827683 2008-11-12 - Annual Report Annual Report 2006
0003168223 2006-02-09 - Annual Report Annual Report 2005
0002945778 2004-11-15 - Annual Report Annual Report 2004
0002640327 2003-11-17 2003-11-17 Annual Report Annual Report 2003

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0001628945 Active LABOR 1995-06-26 9999-12-31 ORIG FIN STMT

Parties

Name STEVEN M. HERMAN, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
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