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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | PRODUCE MARKET HOPE STREET, INC. |
Role | Debtor |
Name | Krasdale Foods, Inc. |
Role | Secured Party |
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