Search icon

TORG HOLDING CORPORATION

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

Company Details

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

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This 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

Links between entities

Type Company Name Company Number State
Headquarter of TORG HOLDING CORPORATION, NEW YORK 3717090 NEW YORK

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

History

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

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
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