PARKSLEEPFLY.COM, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
721199 All Other Traveler AccommodationThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARKSLEEPFLY.COM, INC., NEW YORK | 3380053 | NEW YORK |
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 |
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 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 |
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