Search icon

MIKE'S APIZZA & RESTAURANT INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIKE'S APIZZA & RESTAURANT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1991
Business ALEI: 0261840
Annual report due: 17 May 2025
Business address: 111 CAMPBELL AVENUE, WEST HAVEN, CT, 06516, United States
Mailing address: 111 CAMPBELL AVENUE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mikesapizza@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Buonocore Agent 111 Campbell Ave, West Haven, CT, 06516-5907, United States 111 Campbell Ave, West Haven, CT, 06516-5907, United States +1 203-494-0578 mikesapizza@gmail.com 117 Campbell Ave, West Haven, CT, 06516-5907, United States

Officer

Name Role Business address Residence address
FRANK BUONOCORE Officer 111 CAMPBELL AVENUE, WEST HAVEN, CT, 06516, United States 738 WEST MAIN STREET, WEST HAVEN, CT, 06516, United States
MICHAEL BUONOCORE Officer 111 CAMPBELL AVENUE, WEST HAVEN, CT, 06516, United States 115 CAMPBELL AVENUE, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0003278 BAKERY LAPSED - - 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267705 2024-04-29 - Annual Report Annual Report -
BF-0011390149 2023-06-09 - Annual Report Annual Report -
BF-0010857798 2022-08-04 - Annual Report Annual Report -
BF-0008834809 2022-07-19 - Annual Report Annual Report 2015
BF-0008834806 2022-07-19 - Annual Report Annual Report 2017
BF-0008834808 2022-07-19 - Annual Report Annual Report 2018
BF-0008834811 2022-07-19 - Annual Report Annual Report 2020
BF-0008834812 2022-07-19 - Annual Report Annual Report 2014
BF-0010042366 2022-07-19 - Annual Report Annual Report -
BF-0008834810 2022-07-19 - Annual Report Annual Report 2012
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