Search icon

ELEANORA'S KITCHEN, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ELEANORA'S KITCHEN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 May 2000
Date of dissolution: 21 May 2009
Business ALEI: 0652993
Annual report due: 31 May 2006
Business address: 10 PHEASANT LANE, EASTON, CT, 06612
Mailing address: \10 PHEASANT LANE, EASTON, CT, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200

Agent

Name Role Business address Residence address
MICHAEL SCARPETTA Agent 10 PHEASANT LANE, EASTON, CT, 06612, United States 10 PHEASANT LANE, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
MICHAEL SCARPETTA Officer 10 PHEASANT LANE, EASTON, CT, 06612, United States 10 PHEASANT LANE, EASTON, CT, 06612, United States
ELEANORA SCARPETTA Officer 10 PHEASANT LANE, EASTON, CT, 06612, United States 10 PHEASANT LANE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003936785 2009-05-21 2009-05-21 Dissolution Certificate of Dissolution -
0003056448 2005-06-02 - Annual Report Annual Report 2005
0002837719 2004-06-04 2004-06-04 Annual Report Annual Report 2004
0002654025 2003-06-03 2003-06-03 Annual Report Annual Report 2003
0002434898 2002-06-18 2002-06-18 Annual Report Annual Report 2002
0002297928 2001-05-07 2001-05-07 Annual Report Annual Report 2001
0002116210 2000-05-31 2000-05-31 First Report Organization and First Report -
0002116209 2000-05-31 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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