Search icon

PRESTON GAS STATION DONUTS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This 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

Agent

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

Officer

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

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
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