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 |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | tcass@optonline.net |
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 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 |
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