Search icon

SWEET TIMES, INC.

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

Company Details

Entity Name: SWEET TIMES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 1994
Business ALEI: 0295585
Annual report due: 17 Feb 2026
Business address: 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States
Mailing address: 60 WRIGHTS POND ROAD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mgreenspan1017@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL GREENSPAN Agent 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States +1 914-826-5587 mgreenspan1017@gmail.com 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Phone E-Mail Residence address
DORIE GREENSPAN Officer 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States - - 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States
MICHAEL GREENSPAN Officer 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States +1 914-826-5587 mgreenspan1017@gmail.com 60 WRIGHTS POND ROAD, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922217 2025-01-18 - Annual Report Annual Report -
BF-0012359364 2024-02-02 - Annual Report Annual Report -
BF-0012469369 2023-11-27 2023-11-27 Change of Email Address Business Email Address Change -
BF-0011256152 2023-02-06 - Annual Report Annual Report -
BF-0010387323 2022-02-15 - Annual Report Annual Report 2022
0007246258 2021-03-19 - Annual Report Annual Report 2021
0006751660 2020-02-11 - Annual Report Annual Report 2020
0006396414 2019-02-21 - Annual Report Annual Report 2019
0006085724 2018-02-19 - Annual Report Annual Report 2018
0005773712 2017-02-24 - Annual Report Annual Report 2017
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