Search icon

CARDI'S DEPARTMENT STORE, INC.

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

Company Details

Entity Name: CARDI'S DEPARTMENT STORE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2019
Branch of: CARDI'S DEPARTMENT STORE, INC., RHODE ISLAND (Company Number 000003605)
Business ALEI: 1297824
Annual report due: 29 Jan 2026
Business address: ONE FURNITURE WAY, SWANSEA, MA, 02777, United States
Mailing address: ONE FURNITURE WAY, SWANSEA, MA, United States, 02777
Place of Formation: RHODE ISLAND
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ROLAND CARDI Officer ONE FURNITURE WAY, SWANSEA, MA, 02777, United States ONE FURNITURE WAY, SWANSEA, MA, 02777, United States
PETER CARDI Officer ONE FURNITURE WAY, SWANSEA, MA, 02777, United States ONE FURNITURE WAY, SWANSEA, MA, 02777, United States

Director

Name Role Business address Residence address
PETER CARDI Director ONE FURNITURE WAY, SWANSEA, MA, 02777, United States ONE FURNITURE WAY, SWANSEA, MA, 02777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013102926 2025-01-07 - Annual Report Annual Report -
BF-0012346100 2024-01-08 - Annual Report Annual Report -
BF-0011234512 2023-01-05 - Annual Report Annual Report -
BF-0010466147 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010177637 2022-01-05 - Annual Report Annual Report 2022
0007050902 2021-01-04 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006696205 2019-12-16 - Annual Report Annual Report 2020
0006350353 2019-01-29 2019-01-29 Business Registration Certificate of Authority -
See something incorrect or outdated?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