Search icon

PMKN MANAGEMENT CO., INC.

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

Company Details

Entity Name: PMKN MANAGEMENT CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2003
Business ALEI: 0768217
Annual report due: 12 Dec 2025
Business address: 15 SHORE ROAD, WATERFORD, CT, 06385, United States
Mailing address: 15 SHORE ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: jmalloy@sousamarujo.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KELLYANNA ANDRADE Officer - 15 SHORE ROAD, WATERFORD, CT, 06385, United States
KELLY J. ANDRADE Officer 15 SHORE ROAD, WATERFORD, CT, 06385, United States 15 SHORE ROAD, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY ANDRADE Agent 15 SHORE ROAD, WATERFORD, CT, 06385, United States 15 SHORE ROAD, WATERFORD, CT, 06385, United States +1 401-274-0600 jmalloy@sousamarujo.com 15 SHORE ROAD, WATERFORD, CT, 06385, United States

Director

Name Role Business address Phone E-Mail Residence address
KELLY ANDRADE Director 15 SHORE ROAD, WATERFORD, CT, 06385, United States +1 401-274-0600 jmalloy@sousamarujo.com 15 SHORE ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013232055 2024-11-27 - Annual Report Annual Report -
BF-0011275702 2023-11-16 - Annual Report Annual Report -
BF-0010798344 2023-02-08 - Annual Report Annual Report -
BF-0009826303 2021-12-27 - Annual Report Annual Report -
0007050652 2020-12-28 - Annual Report Annual Report 2020
0006695281 2019-12-11 - Annual Report Annual Report 2019
0006310200 2018-12-28 - Annual Report Annual Report 2018
0005988136 2017-12-07 - Annual Report Annual Report 2017
0005744520 2017-01-05 - Annual Report Annual Report 2016
0005458283 2015-12-23 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005004191 Active OFS 2021-06-29 2024-05-22 AMENDMENT

Parties

Name SPARTA DONUTS, LLC
Role Debtor
Name PMKN MANAGEMENT CO., INC.
Role Secured Party
Name SKRIVANOS KONSTANTINO
Role Debtor
0005004189 Active OFS 2021-06-29 2024-05-22 AMENDMENT

Parties

Name SOPHIA CT LLC
Role Debtor
Name SERPA DINART
Role Debtor
Name PMKN MANAGEMENT CO., INC.
Role Secured Party
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