Search icon

CONTINENTAL CONCESSION SUPPLIES, INC.

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
See something incorrect or outdated?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