Entity Name: | A & S Italian Fine Foods of Connecticut, INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Apr 1993 |
Business ALEI: | 0284888 |
Annual report due: | 02 Apr 2025 |
Business address: | 2079 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States |
Mailing address: | 2079 BLACK ROCK TURNPIKE 2079 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | info@asfinefoods.com |
NAICS
445298 All Other Specialty Food RetailersThis U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CARMINE BATTIMELLI | Officer | 2079 BLACK ROCK TPKE., FAIRFIELD, CT, 06430, United States | - | - | 330 TOWNHOUSE ST., FAIRFIELD, CT, 06432, United States |
Giovanni Battimelli | Officer | - | - | - | 330 Towne House Rd, Fairfield, CT, 06824-1893, United States |
Donald Battimelli | Officer | 2079 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States | +1 475-298-5570 | donald@asfinefoods.com | 330 Towne House Rd, Fairfield, CT, 06824-1893, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Donald Battimelli | Agent | 2079 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States | 2079 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States | +1 475-298-5570 | donald@asfinefoods.com | 330 Towne House Rd, Fairfield, CT, 06824-1893, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | A & S FINE FOODS OF CONNECTICUT, INC. | A & S Italian Fine Foods of Connecticut, INC | 2024-12-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013252950 | 2024-12-17 | 2024-12-17 | Name Change Amendment | Certificate of Amendment | - |
BF-0012391036 | 2024-06-20 | - | Annual Report | Annual Report | - |
BF-0011394828 | 2024-06-20 | - | Annual Report | Annual Report | - |
BF-0010627371 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0012661175 | 2024-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009843113 | 2022-05-26 | - | Annual Report | Annual Report | - |
BF-0008810361 | 2022-05-26 | - | Annual Report | Annual Report | 2019 |
BF-0008810360 | 2022-05-26 | - | Annual Report | Annual Report | 2020 |
0006180731 | 2018-05-09 | - | Annual Report | Annual Report | 2018 |
0006180727 | 2018-05-09 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3545118406 | 2021-02-05 | 0156 | PPS | 2079 Black Rock Tpke, Fairfield, CT, 06825-3550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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