Search icon

COLD HARBOR SEAFOOD, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: COLD HARBOR SEAFOOD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2019
Business ALEI: 1309526
Annual report due: 06 Apr 2025
Business address: 465 TAYLOR RD, ENFIELD, CT, 06082, United States
Mailing address: 465 TAYLOR RD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: THELANZIERIS@YAHOO.COM

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LuAnn Lanzieri Agent 465 TAYLOR RD, ENFIELD, CT, 06082, United States 465 TAYLOR RD, ENFIELD, CT, 06082, United States +1 860-929-1064 thelanzieris@yahoo.com 107 Broadbrook Rd, Enfield, CT, 06082, United States

Officer

Name Role Business address Residence address
JOSEPH LANZIERI Officer 465 TAYLOR RD, ENFIELD, CT, 06082, United States 107 BROADBROOK RD, ENFIELD, CT, 06082, United States
Ryley Lanzieri Officer 465 Taylor Rd, Enfield, CT, 06082, United States -
LUANN M LANZIERI Officer 465 TAYLOR RD, ENFIELD, CT, 06082, United States 107 BROADBROOK RD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127044 2024-03-10 - Annual Report Annual Report -
BF-0012533859 2024-01-21 2024-01-21 Interim Notice Interim Notice -
BF-0011486516 2023-03-14 - Annual Report Annual Report -
BF-0010521493 2022-03-28 2022-03-28 Change of Agent Agent Change -
BF-0010317860 2022-03-20 - Annual Report Annual Report 2022
0007285562 2021-04-06 2021-04-06 First Report Organization and First Report -
0006558952 2019-05-15 2019-05-15 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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