Search icon

MERIANO'S BAKE SHOPPE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MERIANO'S BAKE SHOPPE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2005
Business ALEI: 0835142
Annual report due: 31 Mar 2025
Business address: 200 BOSTON POST RD, MADISON, CT, 06443, United States
Mailing address: 200 BOSTON POST ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: andrea@merianosbakeshoppe.com

Industry & Business Activity

NAICS

311811 Retail Bakeries

This U.S. industry comprises establishments primarily engaged in retailing bread and other bakery products not for immediate consumption made on the premises from flour, not from prepared dough. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GAIL S. KOTOWSKI ATTY. Agent 397 CHURCH STREET, GUILFORD, CT, 06437, United States 397 CHURCH STREET, GUILFORD, CT, 06437, United States +1 203-640-0737 andrea@merianosbakeshoppe.com 181 LAKESIDE DRIVE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
ANDREA C. MERIANO Officer 200 BOSTON POST ROAD, MADISON, CT, 06443, United States 12 ROSEMARY LANE, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0001093 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2013-07-01 2014-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339572 2024-01-24 - Annual Report Annual Report -
BF-0011171699 2023-02-17 - Annual Report Annual Report -
BF-0010248131 2022-03-03 - Annual Report Annual Report 2022
0007155928 2021-02-15 - Annual Report Annual Report 2021
0006770118 2020-02-21 - Annual Report Annual Report 2020
0006704667 2019-12-28 - Annual Report Annual Report 2018
0006704669 2019-12-28 - Annual Report Annual Report 2019
0006027790 2018-01-23 - Annual Report Annual Report 2017
0005927401 2017-09-16 - Annual Report Annual Report 2016
0005644388 2016-09-06 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005206747 Active OFS 2024-04-11 2026-02-14 AMENDMENT

Parties

Name MERIANO'S BAKE SHOPPE LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005207282 Active OFS 2024-04-11 2029-04-11 ORIG FIN STMT

Parties

Name MERIANO'S BAKE SHOPPE LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003414748 Active OFS 2020-12-02 2026-02-14 AMENDMENT

Parties

Name MERIANO'S BAKE SHOPPE LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003096886 Active OFS 2016-01-06 2026-02-14 AMENDMENT

Parties

Name MERIANO'S BAKE SHOPPE LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002798598 Active OFS 2011-02-14 2026-02-14 ORIG FIN STMT

Parties

Name MERIANO'S BAKE SHOPPE LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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