Search icon

CONNECTICUT FRESH, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT FRESH, INC., NEW YORK 4955646 NEW YORK

Agent

Name Role Business address E-Mail 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

Officer

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

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 -

Debts and Liens

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

Parties

Name CONNECTICUT FRESH, INC.
Role Debtor
Name NCB,FSB
Role Secured Party
Name IONIAN FOOD IMPORTS, INC.
Role Debtor
0003001498 Active OFS 2014-06-20 2024-06-20 ORIG FIN STMT

Parties

Name CONNECTICUT FRESH, INC.
Role Debtor
Name NCB,FSB
Role Secured Party
Name IONIAN FOOD IMPORTS, INC.
Role Debtor

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 18000
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 2012-10-16
Termination Date 2013-05-13
Section 0499
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name CONNECTICUT FRESH, INC.
Role Defendant
1300472 Agricultural Acts 2013-04-08 voluntarily
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
1401060 Agricultural Acts 2014-07-25 voluntarily
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
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