Search icon

SON HENG ENTERPRISES INC

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

Company Details

Entity Name: SON HENG ENTERPRISES INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Oct 2019
Business ALEI: 1323307
Annual report due: 02 Oct 2026
Business address: 6 INDUSTRIAL PARK ROAD, HAMDEN, CT, 06517, United States
Mailing address: 6 INDUSTRIAL PARK ROAD, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: DOTAXES@SBCGLOBAL.NET

Industry & Business Activity

NAICS

311999 All Other Miscellaneous Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing food (except animal food; grain and oilseed milling; sugar and confectionery products; preserved fruits, vegetables, and specialties; dairy products; meat products; seafood products; bakeries and tortillas; snack foods; coffee and tea; flavoring syrups and concentrates; seasonings and dressings; and perishable prepared food). Included in this industry are establishments primarily engaged in mixing purchased dried and/or dehydrated ingredients including those mixing purchased dried and/or dehydrated ingredients for soup mixes and bouillon. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES LEROUX Agent 6 INDUSTRIAL PARK ROAD, HAMDEN, CT, 06517, United States 6 INDUSTRIAL PARK ROAD, HAMDEN, CT, 06517, United States +1 203-281-5519 dotaxes@sbcglobal.net 202 Thoreau Dr, Shelton, CT, 06484-6501, United States

Officer

Name Role Business address Residence address
ALEX LEROUX Officer 6 INDUSTRIAL PARK ROAD, HAMDEN, CT, 06517, United States 29 BARTLETT LN, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013294979 2025-01-17 - Reinstatement Certificate of Reinstatement -
BF-0012775856 2024-09-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669883 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008010858 2021-10-07 2021-10-07 First Report Organization and First Report 2021
0006654314 2019-10-02 2019-10-02 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
0005264906 Active OFS 2025-01-27 2030-01-27 ORIG FIN STMT

Parties

Name SON HENG ENTERPRISES INC
Role Debtor
Name Robert Reiser and Company
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