Search icon

CHINA BOWL TRADING COMPANY, INC.

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

Company Details

Entity Name: CHINA BOWL TRADING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1992
Business ALEI: 0275596
Annual report due: 22 Jul 2025
Business address: 344 SILVERMINE RD, NEW CANAAN, CT, 06840, United States
Mailing address: 344 SILVERMINE RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: CHINABOWLHEARTLINE@YAHOO.COM

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAMELA JULE ELLETT Officer 344 SILVERMINE RD, NEW CANAAN, CT, 06840, United States 344 SILVERMINE RD., NEW CANAAN, CT, 06840, United States
HENRY GUERRANT ELLETT Officer 344 SILVERMINE RD, NEW CANAAN, CT, 06840, United States 344 SILVERMINE RD., NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS C SARGENT Agent 830 POST ROAD EAST, WESTPORT, CT, 06880, United States C/O SARGENT & SARGENT, 830 POST RD EAST, WESTPORT, CT, 06840, United States +1 203-226-3331 toms@sargentlaw.com 1 HICKORY DRIVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389519 2024-07-22 - Annual Report Annual Report -
BF-0011394213 2023-06-23 - Annual Report Annual Report -
BF-0010940047 2022-07-26 2022-07-26 Reinstatement Certificate of Reinstatement -
BF-0010186630 2022-01-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007292891 2021-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002938216 2004-11-01 - Annual Report Annual Report 2004
0002701322 2004-03-05 2004-03-05 Annual Report Annual Report 2002
0002701323 2004-03-05 2004-03-05 Annual Report Annual Report 2003
0002293157 2001-07-25 2001-07-25 Annual Report Annual Report 2001
0002148696 2000-08-21 2000-08-21 Annual Report Annual Report 2000
See something incorrect or outdated?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