Search icon

1-800-SLEEPY'S, INC.

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

Company Details

Entity Name: 1-800-SLEEPY'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Aug 1996
Branch of: 1-800-SLEEPY'S, INC., NEW YORK (Company Number 1876222)
Business ALEI: 0541574
Annual report due: 06 Aug 2010
Place of Formation: NEW YORK
E-Mail: pbulzacchelli@sleepys.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOE GRACI Officer 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, United States 61 CLARKE DRIVE, EAST NORTHPORT, NY, 11731, United States
HAROLD ACKER Officer 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, United States 280 NORTH COMPASS DRIVE, FT. LAUDERDALE, FL, 33308, United States
DAVID ACKER Officer 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, United States 252 MOUNTAIN RD, NORTH GRANBY, CT, 06060, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004087786 2010-01-19 2010-01-19 Withdrawal Certificate of Withdrawal -
0003979770 2009-07-31 - Annual Report Annual Report 2009
0003759289 2008-08-19 - Annual Report Annual Report 2008
0003514227 2007-08-14 - Annual Report Annual Report 2007
0003397332 2007-02-20 2007-02-20 Change of Agent Agent Change -
0003290479 2006-09-01 - Annual Report Annual Report 2006
0003094230 2005-09-12 - Annual Report Annual Report 2005
0002992908 2005-05-02 - Annual Report Annual Report 2001
0002992911 2005-05-02 - Annual Report Annual Report 2003
0002992910 2005-05-02 - Annual Report Annual Report 2002
See something incorrect or outdated?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