Entity Name: | TORG HOLDING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Aug 2005 |
Business ALEI: | 0831452 |
Annual report due: | 22 Aug 2024 |
Business address: | 544 MAIN AVENUE, NORWALK, CT, 06851, United States |
Mailing address: | 544 MAIN AVENUE, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | johanna@oakandalmond.com |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TORG HOLDING CORPORATION, NEW YORK | 3717090 | NEW YORK |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
JOHANNA PIRRAGLIA | Agent | C/O TUSCAN OVEN, 544 MAIN STREET, NORWALK, CT, 06851, United States | +1 203-642-9400 | johanna@oakandalmond.com | 119 FLORIDA RD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY PIRRAGLIA | Officer | 544 MAIN AVENUE, NORWALK, CT, 06851, United States | 119 FLORIDA RD, RIDGEFIELD, CT, 06877, United States |
JOHANNA PIRRAGLIA GANNON | Officer | 544 MAIN AVE., NORWALK, CT, 06851, United States | 119 FLORIDA RD, RIDGEFIELD, CT, 06877, United States |
KAREN PIRRAGLIA | Officer | 544 MAIN AVENUE, NORWALK, CT, 06851, United States | 544 MAIN AVENUE, NORWALK, CT, 06851, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PASTA MOTO INC. | TORG HOLDING CORPORATION | 2008-08-28 |
Name change | PASTA PASTA INC | PASTA MOTO INC. | 2006-03-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008484033 | 2023-08-22 | - | Annual Report | Annual Report | 2020 |
BF-0011168365 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0009853600 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010727366 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011903606 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006891040 | 2020-04-23 | - | Annual Report | Annual Report | 2019 |
0006490194 | 2019-03-25 | - | Annual Report | Annual Report | 2016 |
0006490218 | 2019-03-25 | - | Annual Report | Annual Report | 2018 |
0006490202 | 2019-03-25 | - | Annual Report | Annual Report | 2017 |
0006490188 | 2019-03-25 | - | Annual Report | Annual Report | 2015 |
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