Entity Name: | OUT ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 1995 |
Business ALEI: | 0517138 |
Annual report due: | 15 Jun 2025 |
Business address: | 3200 MADISON AVE. #32, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 3200 MADISON AVE. #32, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | lhjh@optonline.net |
NAICS
455219 All Other General Merchandise RetailersThis U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN J. HUBER | Officer | 3200 MADISON AVE., #32, BRIDGEPORT, CT, 06606, United States | +1 203-521-6957 | lhjh@optonline.net | 3200 MADISON AVE, #32, BRIDGEPORT, CT, 06606, United States |
LORI O. HUBER | Officer | 3200 MADISON AVE., #32, BRIDGEPORT, CT, 06606, United States | - | - | 3200 MADISON AVE., #32, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN J. HUBER | Agent | 3200 MADISON AVE, #32, BRIDGEPORT, CT, 06606, United States | 3200 MADISON AVE, #32, BRIDGEPORT, CT, 06606, United States | +1 203-521-6957 | lhjh@optonline.net | 3200 MADISON AVE, #32, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012360558 | 2024-06-17 | - | Annual Report | Annual Report | - |
BF-0011254736 | 2023-06-14 | - | Annual Report | Annual Report | - |
BF-0010208455 | 2022-06-15 | - | Annual Report | Annual Report | 2022 |
BF-0009754394 | 2021-12-01 | - | Annual Report | Annual Report | - |
0006993403 | 2020-09-29 | - | Annual Report | Annual Report | 2019 |
0006993405 | 2020-09-29 | - | Annual Report | Annual Report | 2020 |
0006921395 | 2020-06-10 | - | Annual Report | Annual Report | 2017 |
0006921386 | 2020-06-10 | - | Annual Report | Annual Report | 2016 |
0006921404 | 2020-06-10 | - | Annual Report | Annual Report | 2018 |
0006327528 | 2019-01-19 | - | Annual Report | Annual Report | 2015 |
Sources: 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