CASA BELLA, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CASA BELLA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jul 2000 |
Business ALEI: | 0656995 |
Annual report due: | 20 Jul 2025 |
Business address: | 41 FENWOOD DRIVE, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 41 FENWOOD DRIVE, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | christinerogoz@yahoo.com |
NAICS
459420 Gift, Novelty, and Souvenir RetailersThis industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE A. ROGOZ | Officer | - | 41 FENWOOD DRIVE, OLD SAYBROOK, CT, 06475, United States |
BRIAN A. ROGOZ | Officer | NEW BRITAIN GENERAL HOSPITAL, 100 GRAND ST, NEW BRITAIN, CT, 06052, United States | 41 FENWOOD DRIVE, OLD SAYBROOK, CT, 06475, United States |
MELISSA JEAN PAPANDREA | Officer | 41FENWOOD DRIVE, OLD SAYBROOK, CT, 06475, United States | 31 OLD BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KENNETH E. LENZ | Agent | 41 FENWOOD DRIVE, OLD SAYBROOK, CT, 06475, United States | 41 FENWOOD DRIVE, OLD SAYBROOK, CT, 06475, United States | +1 860-604-2214 | christinerogoz@yahoo.com | 382 Ridge Rd, Orange, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012152293 | 2024-07-11 | - | Annual Report | Annual Report | - |
BF-0011398896 | 2023-07-12 | - | Annual Report | Annual Report | - |
BF-0010314698 | 2022-07-20 | - | Annual Report | Annual Report | 2022 |
BF-0009761019 | 2021-07-06 | - | Annual Report | Annual Report | - |
0007064850 | 2021-01-15 | - | Annual Report | Annual Report | 2020 |
0007064841 | 2021-01-15 | - | Annual Report | Annual Report | 2019 |
0006572761 | 2019-06-11 | - | Annual Report | Annual Report | 2018 |
0005893387 | 2017-07-22 | - | Annual Report | Annual Report | 2017 |
0005616576 | 2016-07-29 | - | Annual Report | Annual Report | 2016 |
0005368130 | 2015-07-21 | - | Annual Report | Annual Report | 2014 |
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