Entity Name: | SLICE OF LIFE, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Jan 2000 |
Business ALEI: | 0641685 |
Annual report due: | 28 Jan 2026 |
Business address: | 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States |
Mailing address: | 3354 MAIN ST., BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | vincentlnocejr@yahoo.com |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VINCENT L. NOCE JR. | Agent | 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States | 3354 Main St, Bridgeport, CT, 06606-4285, United States | +1 203-209-9834 | vincentlnocejr@yahoo.com | 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VINCENT L. NOCE JR. | Officer | 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States | +1 203-209-9834 | vincentlnocejr@yahoo.com | 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States |
JOHN VAZZANO | Officer | 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States | - | - | 1395 HUNTINGTON TURNPIKE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012940464 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0011157633 | 2024-09-05 | - | Annual Report | Annual Report | - |
BF-0012350890 | 2024-09-05 | - | Annual Report | Annual Report | - |
BF-0012743644 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009702941 | 2022-08-11 | - | Annual Report | Annual Report | 2017 |
BF-0009702937 | 2022-08-11 | - | Annual Report | Annual Report | 2020 |
BF-0010707038 | 2022-08-11 | - | Annual Report | Annual Report | - |
BF-0009702940 | 2022-08-11 | - | Annual Report | Annual Report | 2014 |
BF-0009702944 | 2022-08-11 | - | Annual Report | Annual Report | 2013 |
BF-0009987481 | 2022-08-11 | - | Annual Report | Annual Report | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4818357304 | 2020-04-30 | 0156 | PPP | 3354 MAIN ST, BRIDGEPORT, CT, 06606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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