Entity Name: | CLINTON FOOD MARKET, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Mar 1996 |
Business ALEI: | 0533667 |
Business address: | 284 CLINTON AVE, NEW HAVEN, CT, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD T FLORENTINE | Agent | 141 NORTH MAIN ST, BRANFORD, CT, 06405, United States | 280 EAST MAIN STREET, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
A. M. ALI | Officer | 284 CLINTON AVE., NEW HAVEN, CT, 06513, United States | 290 CLINTON AVE., NEW HAVEN, CT, United States |
ALI HAIDER | Officer | 284 CLINTON AVE., NEW HAVEN, CT, 06513, United States | 290 CLINTON AVE., NEW HAVEN, CT, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.102435 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | 2012-04-01 | 2015-04-01 | 2016-03-31 |
RDS.000550 | RETAIL DAIRY STORE | INACTIVE | EXPIRED | 2010-12-14 | 2011-07-01 | 2012-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006668117 | 2019-10-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006605789 | 2019-07-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001727458 | 1997-03-27 | 1997-03-27 | Annual Report | Annual Report | 1997 |
0001598109 | 1996-03-15 | No data | First Report | Organization and First Report | No data |
0001598108 | 1996-03-15 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website