Search icon

BAGELS PLUS OF PLAINVILLE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAGELS PLUS OF PLAINVILLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 1999
Business ALEI: 0618954
Annual report due: 19 Apr 2026
Business address: 17 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: 17 FARMINGTON AVENUE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: louise_holmes@ymail.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

Officer

Name Role Business address Residence address
KEVIN G. HOLMES Officer 17 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States 242 PRESTON RD, TERRYVILLE, CT, 06786, United States
LOUISE M. HOLMES Officer 17 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States 242 PRESTON RD, TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. HAMZY Agent 140 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States 140 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-589-6525 william.hamzy@hamzylaw.com 2 MINOR ROAD, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935619 2025-04-08 - Annual Report Annual Report -
BF-0012155393 2024-04-01 - Annual Report Annual Report -
BF-0011150987 2023-04-03 - Annual Report Annual Report -
BF-0010393420 2022-04-04 - Annual Report Annual Report 2022
0007361914 2021-06-08 - Annual Report Annual Report 2021
0006903266 2020-05-12 - Annual Report Annual Report 2019
0006903268 2020-05-12 - Annual Report Annual Report 2020
0006160596 2018-04-12 - Annual Report Annual Report 2014
0006160597 2018-04-12 - Annual Report Annual Report 2015
0006160606 2018-04-12 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003315974 Active OFS 2019-06-26 2024-06-26 ORIG FIN STMT

Parties

Name BAGELS PLUS OF PLAINVILLE, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
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