Entity Name: | MOMMA ROOT'S GOURMET BAKE SHOP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Feb 2014 |
Date of dissolution: | 13 Dec 2018 |
Business ALEI: | 1133709 |
Business address: | 149 JACKSON ST., ANSONIA, CT, 06401 |
Mailing address: | No information provided |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MARGRET ANNE FLAY | Agent | 149 JACKSON ST., ANSONIA, CT, 06401, United States | 149 JACKSON ST., ANSONIA, CT, 06401, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARGRET ANNE FLAY | Officer | 149 JACKSON ST., ANSONIA, CT, 06401, United States | 149 JACKSON ST., ANSONIA, CT, 06401, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0015209 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2014-03-20 | 2014-07-01 | 2015-06-30 |
FME.0000135 | FOOD MANUFACTURING ESTABLISHMENT | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2014-03-20 | 2014-07-01 | 2015-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MAMA ROOT'S GOURMET BAKE SHOP, LLC | MOMMA ROOT'S GOURMET BAKE SHOP, LLC | 2016-07-15 |
Name change | SELFISH DELIGHTS, LLC | MAMA ROOT'S GOURMET BAKE SHOP, LLC | 2016-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006292973 | 2018-12-13 | 2018-12-13 | Dissolution | Certificate of Dissolution | No data |
0005606235 | 2016-07-15 | 2016-07-15 | Amendment | Amend Name | No data |
0005577712 | 2016-05-31 | 2016-05-31 | Amendment | Amend Name | No data |
0005054173 | 2014-02-14 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website