FANCY FOODS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | FANCY FOODS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 Oct 1999 |
Branch of: | FANCY FOODS, INC., NEW YORK (Company Number 677764) |
Business ALEI: | 0633847 |
Annual report due: | 28 Oct 2001 |
Business address: | HOUTS POINT COOP MKT. B-12, BRONX, NY, 10474 |
Place of Formation: | NEW YORK |
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 |
---|---|---|---|
ROBERT CORAZZA | Officer | 1122 BROAD BRIDGE AVE., STAMFORD, CT, 06497, United States | 1755 YORK AVENUE, #3L, NEW YORK, NY, 10128, United States |
JILL DEE | Officer | 1122 BROAD BRIDGE AVE., STAMFORD, CT, 06497, United States | 166-23 27TH AVENUE, FLUSHING, NY, 11358, United States |
ANTHONY DEE | Officer | 1122 BROAD BRIDGE AVE., STAMFORD, CT, 06497, United States | 166-23 27TH AVENUE, FLUSHING, NY, 11358, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002366829 | 2002-01-17 | 2002-01-17 | Withdrawal | Certificate of Withdrawal | - |
0002168661 | 2000-10-16 | - | Annual Report | Annual Report | 2000 |
0002035147 | 1999-10-29 | - | Business Registration | Certificate of Authority | - |
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