Entity Name: | CITY FOOD GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 10 Aug 2007 |
Business ALEI: | 0908978 |
Annual report due: | 10 Aug 2026 |
Business address: | 155 THOMASTON AVENUE, WATERBURY, CT, 06702, United States |
Mailing address: | 155 THOMASTON AVENUE, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | cherryvalley155@gmail.com |
NAICS
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
LEONARDO ESPINAL | Officer | 155 THOMASTON AVE, WATERBURY, CT, 06702, United States | 12 RUTLAND AVENUE, ROCKVILLE CENTRE, NY, 11570, United States |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
IPE.00849 | ITEM PRICE EXEMPTION | INACTIVE | OWNER CHANGE | 2011-01-25 | 2011-01-25 | - |
LGB.0014356 | GROCERY BEER | ACTIVE | CURRENT | 2009-05-11 | 2024-05-12 | 2025-05-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013315312 | 2025-01-31 | 2025-01-31 | Reinstatement | Certificate of Reinstatement | - |
BF-0013247699 | 2024-12-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012764572 | 2024-09-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012025717 | 2023-10-18 | 2023-10-18 | Change of Agent | Agent Change | - |
BF-0010359007 | 2022-07-15 | - | Annual Report | Annual Report | 2022 |
BF-0009807335 | 2021-08-04 | - | Annual Report | Annual Report | - |
0007282757 | 2021-04-05 | - | Annual Report | Annual Report | 2019 |
0007282753 | 2021-04-05 | - | Annual Report | Annual Report | 2017 |
0007282748 | 2021-04-05 | - | Annual Report | Annual Report | 2016 |
0007282763 | 2021-04-05 | - | Annual Report | Annual Report | 2020 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8938827306 | 2020-05-01 | 0156 | PPP | 155 Thomaston Avenue, Waterbury, CT, 06702-1020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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