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 |
NAICS
722320 CaterersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STEVEN M. HERMAN CATERING, INC. | STEVEN M. HERMAN, INC. | 2000-10-25 |
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 |
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 | |||||||||||||
|
Name | STEVEN M. HERMAN, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR |
Role | Secured Party |
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