Entity Name: | ROBERT FOX INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Sep 1993 |
Branch of: | ROBERT FOX INC., NEW YORK (Company Number 1171138) |
Business ALEI: | 0290881 |
Annual report due: | 27 Sep 2025 |
Business address: | 1115 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States |
Mailing address: | 79 MAIN ST, MINEOLA, NY, United States, 11501 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | TIM@FOXS.COM |
NAICS
458110 Clothing and Clothing Accessories RetailersThis industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
INCORPORATING SERVICES, LTD. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY COSTIGAN | Officer | 79 MAIN STREET, MINEOLA, NY, 11501, United States | 79 MAIN ST., MINEOLA, NY, 11501, United States |
ROBERT FOX | Officer | 79 Main St, Mineola, NY, 11501, United States | 154 PLUM TREE LN, WEST HEMPSTEAD, NY, 11552, United States |
EILEEN FOX | Officer | 79 Main St, Mineola, NY, 11501, United States | 44 HIGH STREET, CANAAN, CT, 06018, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291175 | 2024-09-12 | - | Annual Report | Annual Report | - |
BF-0011253236 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0010310298 | 2022-09-01 | - | Annual Report | Annual Report | 2022 |
BF-0009814704 | 2021-09-27 | - | Annual Report | Annual Report | - |
0006978650 | 2020-09-14 | - | Annual Report | Annual Report | 2020 |
0006615087 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006229350 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0005931749 | 2017-09-20 | - | Annual Report | Annual Report | 2017 |
0005931748 | 2017-09-20 | - | Annual Report | Annual Report | 2016 |
0005931747 | 2017-09-20 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8633208303 | 2021-01-29 | 0156 | PPS | 13 Twin Circle Dr, Westport, CT, 06880-2709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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