LECOQ CUISINE CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LECOQ CUISINE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 24 Mar 1997 |
Branch of: | LECOQ CUISINE CORP., NEW YORK (Company Number 1858544) |
Business ALEI: | 0558763 |
Annual report due: | 23 Mar 2023 |
Business address: | 35 UNION AVENUE, BRIDGEPORT, CT, 06607, United States |
Mailing address: | 35 Union Avenue, Bridgeport, CT, United States, 06607 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | gregory@lecoqcuisine.com |
NAICS
311813 Frozen Cakes, Pies, and Other Pastries ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing frozen bakery products (except bread), such as cakes, pies, and doughnuts. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC LECOQ | Officer | 35 UNION AVENUE, BRIDGEPORT, CT, 06607, United States | 5 Bridle Path, Riverside, CT, 06838, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC LECOQ | Director | 35 UNION AVENUE, BRIDGEPORT, CT, 06607, United States | 5 Bridle Path, Riverside, CT, 06838, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010667974 | 2022-07-05 | 2022-07-05 | Withdrawal | Certificate of Withdrawal | - |
BF-0010321002 | 2022-05-06 | - | Annual Report | Annual Report | 2022 |
0007126574 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006845573 | 2020-03-23 | - | Annual Report | Annual Report | 2020 |
0006450620 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006267304 | 2018-10-29 | - | Annual Report | Annual Report | 2018 |
0006119225 | 2018-03-13 | - | Annual Report | Annual Report | 2016 |
0006119227 | 2018-03-13 | - | Annual Report | Annual Report | 2017 |
0005452129 | 2015-12-23 | - | Annual Report | Annual Report | 2015 |
0005210444 | 2014-10-31 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5508967004 | 2020-04-05 | 0156 | PPP | 35 UNION AVE, BRIDGEPORT, CT, 06607-2306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9647868406 | 2021-02-17 | 0156 | PPS | 35 Union Ave, Bridgeport, CT, 06607-2335 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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