Search icon

PRESTON DONUTS, INC.

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

Company Details

Entity Name: PRESTON DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1998
Branch of: PRESTON DONUTS, INC., RHODE ISLAND (Company Number 000098763)
Business ALEI: 0599363
Annual report due: 07 Aug 2025
Business address: 251 SMITH STREET, PROVIDENCE, RI, 02908, United States
Mailing address: 251 SMITH STREET, PROVIDENCE, RI, United States, 02908
Place of Formation: RHODE ISLAND
E-Mail: jcatalfamo@dansmanagement.com
E-Mail: dhoule@dansmanagement.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
DANIEL B. DEL PRETE Officer 251 SMITH ST, PROVIDENCE, RI, 02908, United States 251 Smith Street, Providence, RI, 02908, United States
JAMES T. LYNCH Officer 251 SMITH ST, PROVIDENCE, RI, 02908, United States 1 SIGNAL RIDGE WAY, EAST GREENWICH, RI, 02818, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013251759 2024-12-16 2024-12-16 Change of Email Address Business Email Address Change -
BF-0012172344 2024-07-31 - Annual Report Annual Report -
BF-0009984615 2023-09-21 - Annual Report Annual Report -
BF-0010703556 2023-09-21 - Annual Report Annual Report -
BF-0011146900 2023-09-21 - Annual Report Annual Report -
BF-0011951030 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009095792 2023-01-24 - Annual Report Annual Report 2020
BF-0009003559 2023-01-24 - Annual Report Annual Report 2019
BF-0009040444 2022-06-17 - Annual Report Annual Report 2015
BF-0009060427 2022-06-17 - Annual Report Annual Report 2018
See something incorrect or outdated?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