Search icon

CANTERBURY GATES, INC.

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

Company Details

Entity Name: CANTERBURY GATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1995
Business ALEI: 0519816
Annual report due: 04 Aug 2025
Business address: 10 PINE CREEK AVENUE UNIT 301S, FAIRFIELD, CT, 06824, United States
Mailing address: 10 PINE CREEK AVENUE UNIT 301S, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: stephen.saft4@gmail.com

Industry & Business Activity

NAICS

523920 Portfolio Management

Agent

Name Role Business address Mailing address E-Mail Residence address
STEPHEN J. SAFT Agent 10 PINE CREEK AVENUE, UNIT 301S, FAIRFIELD, CT, 06824, United States 10 PINE CREEK AVENUE, UNIT 301S, FAIRFIELD, CT, 06824, United States stephen.saft4@gmail.com 201 EAST 83RD ST., APT. 16, NEW YORK, NY, 10028, United States

Officer

Name Role Business address Residence address
STEPHEN J SAFT Officer 10 PINE CREEK AVENUE, UNIT 301S, FAIRFIELD, CT, 06492, United States 59 VIXEN RD, TRUMBULL, CT, 06611, United States
LAURIE GINSBERG Officer 10 PINECREEK AVENUE, SUITE 310 S, FAIRFIELD, CT, 06824, United States 209 GREEN FARMS ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012576145 2024-03-05 2024-03-05 Reinstatement Certificate of Reinstatement -
BF-0012037985 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901458 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006937285 2020-06-30 - Annual Report Annual Report 2018
0006937166 2020-06-30 - Annual Report Annual Report 2001
0006937161 2020-06-30 - Annual Report Annual Report 2000
0006937224 2020-06-30 - Annual Report Annual Report 2008
0006937290 2020-06-30 - Annual Report Annual Report 2019
0006937211 2020-06-30 - Annual Report Annual Report 2007
0006937262 2020-06-30 - Annual Report Annual Report 2013
See something incorrect or outdated?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