Search icon

MIKE'S APIZZA & RESTAURANT INC.

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
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

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

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

License

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

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