Entity Name: | HALL'S EDGE INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jul 1998 |
Business ALEI: | 0597427 |
Annual report due: | 10 Jul 2025 |
Business address: | 420 FAIRFIELD AVE, STAMFORD, CT, 06902, United States |
Mailing address: | 70 SACHEM LANE, GREENWICH, CT, United States, 06830 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | mjyhall@optonline.net |
NAICS
337110 Wood Kitchen Cabinet and Countertop ManufacturingThis industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mary Jean Hall | Agent | 420 Fairfield Ave, Stamford, CT, 06902, United States | 70 Sachem Lane, Greenwich, CT, 06830, United States | +1 203-249-6087 | jeanniehall415@gmail.com | 70 Sachem Ln, Greenwich, CT, 06830, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mary Jean Hall | Officer | 420 FAIRFIELD AVE, STAMFORD, CT, 06902, United States | +1 203-249-6087 | jeanniehall415@gmail.com | 70 Sachem Ln, Greenwich, CT, 06830, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0576774 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2003-12-01 | 2004-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013292597 | 2025-01-15 | 2025-01-15 | Interim Notice | Interim Notice | - |
BF-0013288624 | 2025-01-13 | 2025-01-13 | Change of Agent Address | Agent Address Change | - |
BF-0013285758 | 2025-01-09 | 2025-01-09 | Change of Agent | Agent Change | - |
BF-0013214988 | 2024-11-21 | 2024-11-21 | Interim Notice | Interim Notice | - |
BF-0012171779 | 2024-06-14 | - | Annual Report | Annual Report | - |
BF-0011147999 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0010373039 | 2022-06-20 | - | Annual Report | Annual Report | 2022 |
BF-0009760649 | 2021-06-30 | - | Annual Report | Annual Report | - |
0006940609 | 2020-07-04 | - | Annual Report | Annual Report | 2020 |
0006576575 | 2019-06-13 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2225157309 | 2020-04-29 | 0156 | PPP | 420 Fairfield Avenue, Stamford, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5174768401 | 2021-02-08 | 0156 | PPS | 420 Fairfield Ave, Stamford, CT, 06902-7550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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