Search icon

GMO 2, INCORPORATED

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

Company Details

Entity Name: GMO 2, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2013
Business ALEI: 1111047
Annual report due: 25 Jun 2025
Business address: 2070 POST RD., FAIRFIELD, CT, 06824, United States
Mailing address: 74B SEA STREET, NEW HAVEN, CT, United States, 06519
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: melissa.dellacorte@yahoo.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT BOLDUC Officer 74B SEA STREET, NEW HAVEN, CT, 06519, United States +1 203-512-2860 melissa.dellacorte@yahoo.com 92 SEASIDE AVE., GUILFORD, CT, 06437, United States
MARC KNIGHT Officer 74B SEA ST., NEW HAVEN, CT, 06519, United States - - CT, 151 FIRST AVENUE, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT BOLDUC Agent 74B SEA STREET, NEW HAVEN, CT, 06519, United States 74B SEA STREET, NEW HAVEN, CT, 06519, United States +1 203-512-2860 melissa.dellacorte@yahoo.com 92 SEASIDE AVE., GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166490 2024-06-20 - Annual Report Annual Report -
BF-0011303037 2023-06-26 - Annual Report Annual Report -
BF-0010231674 2022-08-31 - Annual Report Annual Report 2022
BF-0009753225 2021-09-23 - Annual Report Annual Report -
0006939442 2020-07-01 - Annual Report Annual Report 2020
0006808385 2020-03-03 - Annual Report Annual Report 2019
0006250017 2018-09-24 - Annual Report Annual Report 2018
0005928170 2017-09-18 - Annual Report Annual Report 2017
0005912918 2017-08-07 2017-08-07 Change of Business Address Business Address Change -
0005685047 2016-11-01 - Annual Report Annual Report 2016

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
0005167049 Active OFS 2023-09-28 2028-10-02 AMENDMENT

Parties

Name GMO 2, INCORPORATED
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003267803 Active OFS 2018-10-02 2028-10-02 ORIG FIN STMT

Parties

Name GMO 2, INCORPORATED
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
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