SOMERSVILLAGE GIFTS & GOURMET BASKETS, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SOMERSVILLAGE GIFTS & GOURMET BASKETS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 12 Apr 2005 |
Business ALEI: | 0817960 |
Annual report due: | 12 Apr 2024 |
Business address: | 111 MAIN STREET, SOMERSVILLE, CT, 06072, United States |
Mailing address: | P.O. BOX 429, SOMERSVILLE, CT, United States, 06072 |
ZIP code: | 06072 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | ROMFJ@MSN.COM |
NAICS
453220 Gift, Novelty, and Souvenir StoresName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FREDERICK J. ROMANO | Agent | 111 MAIN STREET, SOMERSVILLE, CT, 06072, United States | 111 MAIN STREET, SOMERSVILLE, CT, 06072, United States | +1 860-508-0962 | romfj@msn.com | 16 REDWING ROAD, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FREDERICK J. ROMANO | Officer | 111 MAIN STREET, SOMERSVILLE, CT, 06072, United States | +1 860-508-0962 | romfj@msn.com | 16 REDWING ROAD, ENFIELD, CT, 06082, United States |
MARY LOUISE ROMANO | Officer | SOMERSVILLAGE GIFTS, PO BOX 429, 111 MAIN ST., SOMERSVILLE, CT, 06072, United States | - | - | 16 REDWING RD, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FREDERICK J. ROMANO | Director | 111 MAIN STREET, SOMERSVILLE, CT, 06072, United States | +1 860-508-0962 | romfj@msn.com | 16 REDWING ROAD, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011169474 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0010368958 | 2022-08-17 | - | Annual Report | Annual Report | 2022 |
0007331109 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006929248 | 2020-06-22 | - | Annual Report | Annual Report | 2019 |
0006929234 | 2020-06-22 | - | Annual Report | Annual Report | 2017 |
0006929238 | 2020-06-22 | - | Annual Report | Annual Report | 2018 |
0006929148 | 2020-06-22 | - | Annual Report | Annual Report | 2013 |
0006929144 | 2020-06-22 | - | Annual Report | Annual Report | 2012 |
0006929220 | 2020-06-22 | - | Annual Report | Annual Report | 2016 |
0006929255 | 2020-06-22 | - | Annual Report | Annual Report | 2020 |
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