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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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