Search icon

KEN'S CORNER, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KEN'S CORNER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 1996
Business ALEI: 0531710
Annual report due: 01 Mar 2026
Business address: 30 HEBRON AVE, GLASTONBURY, CT, 06033, United States
Mailing address: KEN'S CORNER, INC. 30 HEBRON AVE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ashley7888@aol.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY R. SHETTLE Agent 124 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States 124 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States +1 860-836-0650 gshettle@shettlelaw.com 2140 MAIN ST, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
KENNETH J. D'ATTILIO Officer 30 HEBRON AVE, GLASTONBURY, CT, 06033, United States 153 LANGFORD LANE, EAST HARTFORD, CT, 06118, United States
SUSAN E. D'ATTILIO Officer 30 HEBRON AVE, GLASTONBURY, CT, 06033, United States 153 Langford Ln, East Hartford, CT, 06118-2371, United States

Director

Name Role Business address Residence address
KENNETH J. D'ATTILIO Director 30 HEBRON AVE, GLASTONBURY, CT, 06033, United States 153 LANGFORD LANE, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924810 2025-02-20 - Annual Report Annual Report -
BF-0012343366 2024-02-26 - Annual Report Annual Report -
BF-0011257689 2023-02-16 - Annual Report Annual Report -
BF-0010358355 2022-03-01 - Annual Report Annual Report 2022
0007236217 2021-03-17 - Annual Report Annual Report 2020
0007236220 2021-03-17 - Annual Report Annual Report 2021
0006673854 2019-11-05 2019-11-05 Reinstatement Certificate of Reinstatement -
0006634929 2019-09-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006544787 2019-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001592349 1996-03-01 - Business Formation Certificate of Incorporation -
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