Search icon

WORLD'S BEST SUNDAE, INC.

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

Company Details

Entity Name: WORLD'S BEST SUNDAE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2010
Business ALEI: 1018629
Annual report due: 22 Oct 2024
Business address: 147 MAIN ST, COLLINSVIILLE, CT, 06019, United States
Mailing address: 147 MAIN ST, COLLINSVIILLE, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ekowalski@opccpa.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role
O'CONNELL, PACE & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
LAURIE E FLOOD Officer 147 MAIN ST, COLLINSVILLE, CT, 06019, United States 147 MAIN ST, COLLINSVILLE, CT, 06019, United States
FRANCIS T FLOOD III Officer 147 MAIN ST, 147 MAIN ST, COLLINSVIILLE, CT, 06019, United States 147 MAIN ST, 147 MAIN ST, COLLINSVIILLE, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010747056 2023-10-17 - Annual Report Annual Report -
BF-0011188276 2023-10-17 - Annual Report Annual Report -
BF-0009818882 2023-10-10 - Annual Report Annual Report -
BF-0011961402 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007365061 2021-06-10 - Annual Report Annual Report 2019
0007365067 2021-06-10 - Annual Report Annual Report 2020
0007364804 2021-06-09 - Annual Report Annual Report 2018
0005973013 2017-11-27 - Annual Report Annual Report 2016
0005973020 2017-11-27 - Annual Report Annual Report 2017
0005973008 2017-11-27 - 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