Search icon

SURE WIN ENTERPRISE, LTD.

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

Company Details

Entity Name: SURE WIN ENTERPRISE, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2004
Business ALEI: 0783387
Annual report due: 03 May 2026
Business address: 19 Meadow Street, norwalk, CT, 06854, United States
Mailing address: 10012 GULF CENTER DR SUITE 5 10012 GULF CENTER DR SUITE 5, FORT MYERS, FL, United States, 33913
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: surewinenterprise1@gmail.com

Industry & Business Activity

NAICS

423210 Furniture Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of furniture (except hospital beds, medical furniture, and drafting tables). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD N. PETRUCCI Agent 1234 SUMMER STREET, 4th fl, STAMFORD, CT, 06905, United States 1234 SUMMER STREET, 4th fl, STAMFORD, CT, 06905, United States +1 203-228-5225 rnplex@gmail.com 18 CADY ST, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
KATHLEEN BALENTINE GUNN Officer 31 LaForge Road, darien, CT, 06820, United States 17467 VIA NAVONA WAY, NAPLES, FL, 33913, United States

History

Type Old value New value Date of change
Name change SURE WIN ENTERPRISES, LTD SURE WIN ENTERPRISE, LTD. 2006-01-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962198 2025-04-06 - Annual Report Annual Report -
BF-0012082638 2024-05-03 - Annual Report Annual Report -
BF-0010800350 2023-07-31 - Annual Report Annual Report -
BF-0008977294 2023-07-31 - Annual Report Annual Report 2019
BF-0008977293 2023-07-31 - Annual Report Annual Report 2020
BF-0009940950 2023-07-31 - Annual Report Annual Report -
BF-0011279712 2023-07-31 - Annual Report Annual Report -
BF-0008977295 2023-07-31 - Annual Report Annual Report 2018
BF-0011788842 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005985651 2017-12-14 - Annual Report Annual Report 2017
See something incorrect or outdated?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