Search icon

STONE DONUTS, INC.

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

Company Details

Entity Name: STONE DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Feb 1994
Branch of: STONE DONUTS, INC., RHODE ISLAND (Company Number 000074596)
Business ALEI: 0295146
Annual report due: 15 Feb 2026
Business address: 136 Norwich Westerly Rd, North Stonington, CT, 06359-1714, United States
Mailing address: CRYSTAL PANCIERA--------------DAN'S MANAGEMENT CO. 251 SMITH STREET, PROVIDENCE, RI, United States, 02908
ZIP code: 06359
County: New London
Place of Formation: RHODE ISLAND
E-Mail: jcatalfamo@dansmanagement.com
E-Mail: dhoule@dansmanagement.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DANIEL B. DEL PRETE Officer 251 Smith Street, Providence, RI, 02908, United States 251 Smith Street, Providence, RI, 02908, United States
JAMES T. LYNCH Officer 251 SMITH STREET, PROVIDENCE, RI, 02908, United States 1 SIGNAL RIDGE WAY, EAST GREENWICH, RI, 02818, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305904 2025-02-26 - Annual Report Annual Report -
BF-0012922169 2025-02-26 - Annual Report Annual Report -
BF-0013251767 2024-12-16 2024-12-16 Change of Email Address Business Email Address Change -
BF-0011255325 2023-09-26 - Annual Report Annual Report -
BF-0009938240 2023-09-21 - Annual Report Annual Report -
BF-0010787718 2023-09-21 - Annual Report Annual Report -
BF-0011955614 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009114717 2023-01-24 - Annual Report Annual Report 2020
BF-0009114718 2023-01-24 - Annual Report Annual Report 2019
BF-0009114719 2021-12-22 - 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