Search icon

MATTHEW'S BAKERY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MATTHEW'S BAKERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2003
Business ALEI: 0762043
Annual report due: 06 Oct 2025
Business address: 152 Selleck Street, STAMFORD, CT, 06902, United States
Mailing address: 71 WEST BROAD STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jrsacountant@yahoo.com

Industry & Business Activity

NAICS

445291 Baked Goods Stores

This U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACQUELINE SHARP ESQ. Agent 1234 SUMMER ST - STE 103, STAMFORD, CT, 06905, United States 1234 SUMMER ST - STE 103, STAMFORD, CT, 06905, United States +1 203-316-0374 jrsacountant@yahoo.com 100 MORGAN STREET, #310, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
PEPE D. HUYHUA Officer 71 W. BROAD ST., STAMFORD, CT, 06902, United States 71 SPRING ST., PORT CHESTER, NY, 10573, United States
MARIA C. HUYHUA Officer 152 Selleck Street, STAMFORD, CT, 06902, United States 71 SPRING ST., PORT CHESTER, NY, 10573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084646 2024-10-08 - Annual Report Annual Report -
BF-0011276095 2023-10-16 - Annual Report Annual Report -
BF-0010798571 2022-12-04 - Annual Report Annual Report -
BF-0009817841 2022-12-04 - Annual Report Annual Report -
0007041727 2020-12-21 - Annual Report Annual Report 2020
0006641885 2019-09-10 - Annual Report Annual Report 2019
0006268795 2018-10-30 - Annual Report Annual Report 2018
0006268793 2018-10-30 - Annual Report Annual Report 2017
0005671227 2016-10-11 - Annual Report Annual Report 2016
0005671224 2016-10-11 - 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See something incorrect or outdated?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