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 |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | GMO 2, INCORPORATED |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | GMO 2, INCORPORATED |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
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