Search icon

SERGIO'S PIZZERIA, INC.

Company Details

Entity Name: SERGIO'S PIZZERIA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Apr 1991
Date of dissolution: 16 Nov 2011
Business ALEI: 0259260
Annual report due: 01 Apr 2012
Business address: 780 MADISON AVENUE, BRIDGEPORT, CT, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 25000
E-Mail: vgsrio@hotmail.com

Agent

Name Role Business address Residence address
JAMES T. SHEARIN Agent PULLMAN & COMLEY, LLC, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States 81 TAUNTON HILL RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
VALERIA SASSANO Officer SERGIO'S PIZZA, 780 MADISON AVE, BRIDGEPORT, CT, 06606, United States 266 MELVILLE DR, FAIRFIELD, CT, 06825, United States
WILSON FERNADES Officer 780 MADISON AVE, BRIDGEPORT, CT, 06606, United States 209 PRITCHARD DR, PALM COAST, FL, 32164, United States
MARIA FERNANDES Officer 780 MADISON AVE, BRIDGEPORT, CT, 06606, United States 79 ELMWOOD AVE, BRIDGEPORT, CT, 06605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0010081 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2011-07-01 2012-06-30

History

Type Old value New value Date of change
Name change SASSANO'S PIZZERIA, INC. SERGIO'S PIZZERIA, INC. 1999-08-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004472609 2011-11-16 2011-11-16 Dissolution Certificate of Dissolution -
0004469795 2011-11-08 - Interim Notice Interim Notice -
0004405816 2011-07-01 - Annual Report Annual Report 2011
0004405810 2011-03-21 - Annual Report Annual Report 2010
0004262733 2010-08-30 - Annual Report Annual Report 2009
0003699531 2008-04-25 - Annual Report Annual Report 2008
0003456573 2007-05-11 - Annual Report Annual Report 2007
0003250656 2006-06-16 - Annual Report Annual Report 2006
0003250654 2006-06-16 - Annual Report Annual Report 2004
0003250655 2006-06-16 - Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website