Search icon

PRODUCE MARKET HOPE STREET, INC.

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

Company Details

Entity Name: PRODUCE MARKET HOPE STREET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2019
Business ALEI: 1316897
Annual report due: 29 Jul 2025
Business address: 1011 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 1011 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: luis-al-gab@hotmail.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

Officer

Name Role Business address Residence address
LUIS GABRIEL Officer 1011 HOPE STREET, STAMFORD, CT, 06907, United States 65 MARLIN DRIVE, NORWALK, CT, 06854, United States
JUAN SANCHEZ Officer 1011 HOPE STREET, STAMFORD, CT, 06907, United States 26 DAVIS ST APT 2, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO P. MUSILLI Agent 1100 SUMMER ST., 4TH FL., STAMFORD, CT, 06905, United States 1100 SUMMER ST., 4TH FL., STAMFORD, CT, 06905, United States +1 914-943-1561 luis-al-gab@hotmail.com 253 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.006160 RETAIL DAIRY STORE ACTIVE CURRENT 2019-09-18 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276755 2024-08-20 - Annual Report Annual Report -
BF-0011476810 2024-06-06 - Annual Report Annual Report -
BF-0010909450 2022-09-22 - Annual Report Annual Report -
BF-0009883294 2022-09-22 - Annual Report Annual Report -
BF-0009133771 2022-07-05 - Annual Report Annual Report 2020
0006620740 2019-08-12 2019-08-12 First Report Organization and First Report -
0006610328 2019-07-29 2019-07-29 Business Formation Certificate of Incorporation -

Debts and Liens

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
0005032919 Active OFS 2021-12-06 2026-12-06 ORIG FIN STMT

Parties

Name PRODUCE MARKET HOPE STREET, INC.
Role Debtor
Name Krasdale Foods, Inc.
Role Secured Party
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