Entity Name: | PRESTON GAS STATION DONUTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 May 2007 |
Branch of: | PRESTON GAS STATION DONUTS, INC., RHODE ISLAND (Company Number 000123202) |
Business ALEI: | 0900926 |
Annual report due: | 29 May 2025 |
Business address: | 37 Route 2, Preston, CT, 06365-8419, United States |
Mailing address: | 251 Smith Street, Providence, RI, United States, 02908 |
ZIP code: | 06365 |
County: | New London |
Place of Formation: | RHODE ISLAND |
E-Mail: | dhoule@dansmanagement.com |
E-Mail: | jcatalfamo@dansmanagement.com |
NAICS
722513 Limited-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES T. LYNCH | Officer | 251 SMITH ST., PROVIDENCE, RI, 02908, United States | 1 SIGNAL RIDGE WAY, EAST GREENWICH, RI, 02818, United States |
DANIEL B. DEL PRETE | Officer | 251 SMITH ST., PROVIDENCE, RI, 02908, United States | 251 Smith Street, Providence, RI, 02908, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013306774 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0013251773 | 2024-12-16 | 2024-12-16 | Change of Email Address | Business Email Address Change | - |
BF-0011283940 | 2023-09-26 | - | Annual Report | Annual Report | - |
BF-0010802951 | 2023-09-26 | - | Annual Report | Annual Report | - |
BF-0010022288 | 2023-09-26 | - | Annual Report | Annual Report | - |
BF-0011951034 | 2023-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009010634 | 2023-01-24 | - | Annual Report | Annual Report | 2020 |
BF-0009010633 | 2023-01-24 | - | Annual Report | Annual Report | 2019 |
BF-0009010631 | 2022-06-17 | - | Annual Report | Annual Report | 2016 |
BF-0009010630 | 2022-06-17 | - | Annual Report | Annual Report | 2018 |
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