Search icon

WEED'S CAFE, INC.

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

Company Details

Entity Name: WEED'S CAFE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1991
Business ALEI: 0264598
Annual report due: 14 Aug 2025
Business address: 1435 DIXWELL AVE, HAMDEN, CT, 06514, United States
Mailing address: 1435 DIXWELL AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: law117@aol.com

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Luis Arroyo Agent 1435 Dixwell Ave, Hamden, CT, 06514-4118, United States 1435 Dixwell Ave, Hamden, CT, 06514-4118, United States +1 203-841-9441 luis@spotlightarena.com 1000 Lafayette Blvd, Bridgeport, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
Scott Marks Officer 1435 Dixwell Ave, Hamden, CT, 06514-4118, United States - - 550 Ellsworth Ave, New Haven, CT, 06511-1632, United States
Luis Arroyo Officer 1435 Dixwell Ave, Hamden, CT, 06514-4118, United States +1 203-841-9441 luis@spotlightarena.com 1000 Lafayette Blvd, Bridgeport, CT, 06604, United States
Michael Brown Officer 1435 Dixwell Ave, Hamden, CT, 06514-4118, United States - - 4 South Mountain Road, Brookfield, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013254378 2024-12-18 2024-12-18 Change of Agent Agent Change -
BF-0013254349 2024-12-18 2024-12-18 Interim Notice Interim Notice -
BF-0012742109 2024-08-23 2024-08-23 Interim Notice Interim Notice -
BF-0012268467 2024-07-24 - Annual Report Annual Report -
BF-0011391539 2023-08-08 - Annual Report Annual Report -
BF-0010317032 2022-08-31 - Annual Report Annual Report 2022
BF-0009807225 2021-09-15 - Annual Report Annual Report -
0007292469 2021-04-07 - Annual Report Annual Report 2020
0007282303 2021-04-05 - Annual Report Annual Report 2019
0006283658 2018-11-19 - Annual Report Annual Report 2018
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