SURE WIN ENTERPRISE, LTD.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
423210 Furniture Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SURE WIN ENTERPRISES, LTD | SURE WIN ENTERPRISE, LTD. | 2006-01-30 |
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 |
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