Search icon

SOMERSVILLAGE GIFTS & GOURMET BASKETS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

453220 Gift, Novelty, and Souvenir Stores

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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