CONTINENTAL CONCESSION SUPPLIES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CONTINENTAL CONCESSION SUPPLIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 10 Dec 2004 |
Branch of: | CONTINENTAL CONCESSION SUPPLIES, INC., NEW YORK (Company Number 1782520) |
Business ALEI: | 0804640 |
Annual report due: | 11 Dec 2017 |
Business address: | 575 JERICHO TURNPIKE SUITE 300, JERICHO, NY, 11753 |
Place of Formation: | NEW YORK |
E-Mail: | GARY.OSWALD@CCSICANDY.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AARON SLONIM | Officer | 250 FULTON AVE, NEW HYDE PARK, NY, 11040, United States | 198 VALENTINES LN, OLD BROOKVILLE, NY, 11545, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005921655 | 2017-09-07 | 2017-09-07 | Withdrawal | Certificate of Withdrawal | - |
0005703447 | 2016-11-28 | - | Annual Report | Annual Report | 2016 |
0005435545 | 2015-11-23 | - | Annual Report | Annual Report | 2015 |
0005294206 | 2015-03-10 | - | Annual Report | Annual Report | 2014 |
0005220425 | 2014-11-19 | - | Annual Report | Annual Report | 2013 |
0004934309 | 2013-08-29 | - | Annual Report | Annual Report | 2012 |
0004487077 | 2011-12-19 | - | Annual Report | Annual Report | 2011 |
0004317523 | 2011-02-02 | 2011-02-02 | Change of Agent | Agent Change | - |
0004289830 | 2010-12-10 | - | Annual Report | Annual Report | 2010 |
0004067480 | 2009-12-17 | - | Annual Report | Annual Report | 2009 |
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