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 |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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