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 |
NAICS code: | 722511 - Full-Service Restaurants |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0003278 | BAKERY | LAPSED | No data | No data | 2023-07-01 | 2024-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012267705 | 2024-04-29 | No data | Annual Report | Annual Report | No data |
BF-0011390149 | 2023-06-09 | No data | Annual Report | Annual Report | No data |
BF-0010857798 | 2022-08-04 | No data | Annual Report | Annual Report | No data |
BF-0008834809 | 2022-07-19 | No data | Annual Report | Annual Report | 2015 |
BF-0008834806 | 2022-07-19 | No data | Annual Report | Annual Report | 2017 |
BF-0008834808 | 2022-07-19 | No data | Annual Report | Annual Report | 2018 |
BF-0008834811 | 2022-07-19 | No data | Annual Report | Annual Report | 2020 |
BF-0008834812 | 2022-07-19 | No data | Annual Report | Annual Report | 2014 |
BF-0010042366 | 2022-07-19 | No data | Annual Report | Annual Report | No data |
BF-0008834810 | 2022-07-19 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website