Entity Name: | CONNECTICUT FRESH, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Jul 2011 |
Business ALEI: | 1042553 |
Business address: | 70 RESEARCH DRIVE, STAMFORD, CT, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | office@savvidescpa.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECTICUT FRESH, INC., NEW YORK | 4955646 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARIO P. MUSILLI ESQ. | Agent | 1100 SUMMER ST., STAMFORD, CT, 06905, United States | office@savvidescpa.com | 253 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICK BAKES | Officer | 70 RESEARCH DRIVE, STAMFORD, CT, 06906, United States | 291 HOPE STREET, UNIT B4, STAMFORD, CT, 06906, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011790863 | 2023-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011683433 | 2023-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005572641 | 2016-05-23 | - | Annual Report | Annual Report | 2014 |
0005572655 | 2016-05-23 | - | Annual Report | Annual Report | 2015 |
0005050771 | 2014-02-27 | - | Annual Report | Annual Report | 2012 |
0005050778 | 2014-02-27 | - | Annual Report | Annual Report | 2013 |
0004418162 | 2011-07-25 | 2011-07-25 | First Report | Organization and First Report | - |
0004404375 | 2011-07-05 | - | Business Formation | Certificate of Incorporation | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003307595 | Active | OFS | 2019-05-16 | 2024-06-20 | AMENDMENT | |||||||||||||||||||
|
Name | CONNECTICUT FRESH, INC. |
Role | Debtor |
Name | NCB,FSB |
Role | Secured Party |
Name | IONIAN FOOD IMPORTS, INC. |
Role | Debtor |
Parties
Name | CONNECTICUT FRESH, INC. |
Role | Debtor |
Name | NCB,FSB |
Role | Secured Party |
Name | IONIAN FOOD IMPORTS, INC. |
Role | Debtor |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201478 | Other Statutory Actions | 2012-10-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FOUR SEASONS PRODUCE, INC. |
Role | Plaintiff |
Name | CONNECTICUT FRESH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 13000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-04-08 |
Termination Date | 2013-04-23 |
Section | 0499 |
Status | Terminated |
Parties
Name | RUBY ROBINSON CO., INC. |
Role | Plaintiff |
Name | CONNECTICUT FRESH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 80000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-07-25 |
Termination Date | 2014-07-31 |
Section | 0499 |
Status | Terminated |
Parties
Name | S. KATZMAN PRODUCE, INC, |
Role | Plaintiff |
Name | CONNECTICUT FRESH, INC. |
Role | Defendant |
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