PIECE OF WOOD, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PIECE OF WOOD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Sep 1993 |
Business ALEI: | 0290530 |
Annual report due: | 28 Sep 2023 |
Business address: | 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, UNITED STATES |
Mailing address: | 513-519 BROADBRIDGE RD, BRIDGEPORT, CT, 06610 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | VINCENTLNOCEJR@YAHOO.COM |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
VINCENT L. NOCE JR. | Agent | 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States | 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN J. VAZZANO | Officer | 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States | 1395 HUNTINGTON TURNPIKE, TRUMBULL, CT, 06611, United States |
VINCENT L. NOCE JR. | Officer | 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States | 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0015332 | RESTAURANT LIQUOR | ACTIVE | CURRENT | 2003-11-19 | 2024-03-19 | 2025-03-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013263783 | 2024-12-31 | 2024-12-31 | Reinstatement | Certificate of Reinstatement | - |
BF-0013262147 | 2024-12-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012778487 | 2024-09-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010565539 | 2022-04-21 | 2022-04-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0010448169 | 2022-02-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007344948 | 2021-05-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003573137 | 2007-11-13 | - | Annual Report | Annual Report | 2005 |
0003159263 | 2006-01-26 | - | Annual Report | Annual Report | 2004 |
0002711424 | 2003-10-20 | 2003-10-20 | Annual Report | Annual Report | 2003 |
0002628090 | 2003-05-15 | 2003-05-15 | Annual Report | Annual Report | 2002 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3215398308 | 2021-01-21 | 0156 | PPS | 513 Broadbridge Rd, Bridgeport, CT, 06610-1240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9576217100 | 2020-04-15 | 0156 | PPP | 513 BROADBRIDGE RD, BRIDGEPORT, CT, 06610-1240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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