Search icon

C & C BREAD PRODUCTS INC

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

Company Details

Entity Name: C & C BREAD PRODUCTS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2008
Branch of: C & C BREAD PRODUCTS INC, NEW YORK (Company Number 383306)
Business ALEI: 0950306
Annual report due: 23 Sep 2025
Business address: C/O CASSONE 234 EAST MIDDLE PATENT ROAD 234 E. MIDDLE PATENT R, GREENWICH, CT, 06831, United States
Mailing address: C/O CASSONE 234 EAST MIDDLE PATENT ROAD 234 E. MIDDLE PATENT R, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: NEW YORK
E-Mail: tcass@optonline.net

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States tcass@optonline.net

Officer

Name Role Business address Residence address
STEPHEN A. CASSONE Officer C/O CASSONE 234 EAST MIDDLE PATENT ROAD 234 E. MIDDLE PATENT R, GREENWICH, CT, 06831, United States 234 EAST MIDDLE PATENT ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284920 2024-09-08 - Annual Report Annual Report -
BF-0011284668 2023-08-30 - Annual Report Annual Report -
BF-0010280438 2022-08-29 - Annual Report Annual Report 2022
BF-0009816222 2021-09-08 - Annual Report Annual Report -
0006969012 2020-08-31 - Annual Report Annual Report 2020
0006617970 2019-08-08 - Annual Report Annual Report 2019
0006227273 2018-08-04 - Annual Report Annual Report 2018
0005903098 2017-08-03 - Annual Report Annual Report 2017
0005620872 2016-08-04 - Annual Report Annual Report 2016
0005494208 2016-02-26 - 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