Search icon

LIZ SUE BAGELS II, INC.

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

Company Details

Entity Name: LIZ SUE BAGELS II, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Nov 1994
Business ALEI: 0304084
Annual report due: 14 Nov 2026
Business address: 120 New Canaan Ave, Norwalk, CT, 06850-2643, United States
Mailing address: 120 New Canaan Ave, Norwalk, CT, United States, 06850-2643
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: telescotom1@gmail.com
E-Mail: kcraub@mezzapellecpa.com

Industry & Business Activity

NAICS

311811 Retail Bakeries

This U.S. industry comprises establishments primarily engaged in retailing bread and other bakery products not for immediate consumption made on the premises from flour, not from prepared dough. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Telesco Agent 120 New Canaan Ave, Norwalk, CT, 06850-2643, United States 120 New Canaan Ave, Norwalk, CT, 06850-2643, United States +1 203-219-1353 telescotom1@gmail.com 54 Longdale Rd, Mahopac, NY, 10541-3653, United States

Officer

Name Role Business address Phone E-Mail Residence address
Thomas Telesco Officer 120 New Canaan Ave, Norwalk, CT, 06850-2643, United States +1 203-219-1353 telescotom1@gmail.com 54 Longdale Rd, Mahopac, NY, 10541-3653, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0006059 BAKERY LAPSED - - 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013282161 2025-01-06 - Reinstatement Certificate of Reinstatement -
BF-0012774832 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669585 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009391120 2022-06-28 - Annual Report Annual Report 2019
BF-0010043943 2022-06-28 - Annual Report Annual Report -
BF-0009391117 2022-06-28 - Annual Report Annual Report 2020
BF-0009391115 2022-06-28 - Annual Report Annual Report 2017
BF-0009391118 2022-06-28 - Annual Report Annual Report 2018
BF-0009391119 2022-06-27 - Annual Report Annual Report 2014
BF-0009391116 2022-06-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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