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 |
NAICS
311811 Retail BakeriesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0006059 | BAKERY | LAPSED | - | - | 2023-07-01 | 2024-06-30 |
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 |
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