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