Search icon

J.C.R. FOODS, INC.

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

Company Details

Entity Name: J.C.R. FOODS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Feb 1994
Branch of: J.C.R. FOODS, INC., NEW YORK (Company Number 1281264)
Business ALEI: 0295156
Annual report due: 27 Feb 2006
Business address: 1 BRADLEY RD. SUITE 204, WOODBRIDGE, CT, 06525
ZIP code: 06525
County: New Haven
Place of Formation: NEW YORK

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
GLORIA RODRIGUEZ Officer 1 BRADLEY RD., SUITE 204, WOODBRIDGE, CT, 06525, United States 110 GREY ROCK RD, SOUTHBURY, CT, 06488, United States
FRANCISCO RODRIGUEZ Officer 1 BRADLEY RD., SUITE 204, WOODBRIDGE, CT, 06525, United States 4 EAST BISHOPS RD, BALTIMORE, MD, 21218, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010437392 2022-02-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007320710 2021-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002998489 2005-03-08 - Annual Report Annual Report 2005
0002807444 2004-04-08 - Annual Report Annual Report 2004
0002620025 2003-04-02 - Annual Report Annual Report 2003
0002421379 2002-03-14 - Annual Report Annual Report 2002
0002275761 2001-06-13 - Annual Report Annual Report 2001
0002088507 2000-03-07 - Annual Report Annual Report 2000
0001963068 1999-04-05 - Annual Report Annual Report 1999
0001819475 1998-01-02 - Annual Report Annual Report 1998
See something incorrect or outdated?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