Search icon

PARKSLEEPFLY.COM, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PARKSLEEPFLY.COM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Converted Out
Date Formed: 20 Mar 2003
Business ALEI: 0743491
Annual report due: 20 Mar 2021
Business address: 1186 SOUTH STREET, SUFFIELD, CT, 06078, United States
Mailing address: C/O ROME CLIFFORD KATZ & KOERNER, LLP 214 MAIN ST ATTN ALLAN W KOERNER ESQ, HARTFORD, CT, 06106
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: carlos@airportparkingreservations.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PARKSLEEPFLY.COM, INC., NEW YORK 3380053 NEW YORK

Officer

Name Role Business address Residence address
KEN BOUCHER Officer 1186 SOUTH STREET, SUFFIELD, CT, 06078, United States 350 FERGUSON RD., MANCHESTER, CT, 06040, United States
ROBERT D. BIELECKI Officer 1186 SOUTH STREET, SUFFIELD, CT, 06078, United States 2275 BISCAYNE BLVD, #803, MIAMI, FL, 33137, United States
GUY PICCOLO Officer 1186 SOUTH ST, SUFFIELD, CT, 06078, United States 10520 MARINO POINTE #501, MIROMAR LAKES, FL, 33913, United States

Agent

Name Role Business address Mailing address Residence address
GUY PICCOLO Agent 1353 SOUTH STREET, SUFFIELD, CT, 06078, United States 1353 SOUTH STREET, SUFFIELD, CT, 06078, United States 10520 MARINO POINTE #501, MIROMAR LAKES, FL, 33913, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006925439 2020-06-16 2020-06-16 Conversion Certificate of Conversion -
0006917771 2020-06-04 - Annual Report Annual Report 2019
0006917775 2020-06-04 - Annual Report Annual Report 2020
0006380749 2019-02-13 2019-02-13 Amendment Amend -
0006300062 2018-12-28 - Interim Notice Interim Notice -
0006298319 2018-12-26 2018-12-26 Interim Notice Interim Notice -
0006242882 2018-09-06 - Annual Report Annual Report 2018
0006100266 2018-02-28 2018-02-28 Interim Notice Interim Notice -
0006051813 2018-02-02 - Annual Report Annual Report 2017
0005789025 2017-03-09 - Annual Report Annual Report 2015
See something incorrect or outdated?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