Search icon

SOUTHBURY FOOD CENTER, INC.

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

Company Details

Entity Name: SOUTHBURY FOOD CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1962
Business ALEI: 0043084
Annual report due: 04 Jun 2025
Business address: 305 HEMLOCK RIDGE LANE ONE EXCHANGE PLACE 6TH FLOOR, MIDDLEBURY, CT, 06762, United States
Mailing address: C/O ZACKIN ZIMYESKI & SULLIVAN 333 Church Street 3rd FL, NAUGATUCK, CT, United States, 06770
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ngray@zzscpa.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
EDWARD TOMEY Officer SOUTHBURY FOOD CENTER, INC., C/O ZACKIN ZIMYESKI SULLIVAN, CPA LLC, 1 EXCHANGE PL., NAUGATUCK, CT, 06770, United States 472 HURRICANE ROAD, KEENE, NH, 03431, United States
KRISTINE TOMEY Officer - 460 HERITAGE ROAD, #303, SOUTHBURY, CT, 06488, United States
PATRICIA TARNOWICZ Officer SOUTHBURY FOOD CENTER, INC., C/O ZACKIN ZIMYESKI SULLIVAN, CPA LLC, 1 EXCHANGE PL., NAUGATUCK, CT, 06770, United States 160 HEMLOCK RIDGE ROAD, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN Agent YAMIN & GRANT LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States YAMIN & GRANT LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States +1 203-753-2200 ngray@zzscpa.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0014488 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2012-05-24 2013-06-30
PME.0001324 NON LEGEND DRUG PERMIT INACTIVE - - 2007-03-07 2007-12-31
BAK.0002548 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2007-07-01 2008-06-30
DEV.0002117 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER - 2007-08-01 2008-07-31
DEV.0010929 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER 2012-05-24 2012-05-24 2013-07-31
RDS.004035 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2012-05-15 2012-05-15 2012-06-30
PME.0008749 NON LEGEND DRUG PERMIT INACTIVE - 2012-05-14 2012-05-14 2012-12-31
LGB.0012852 GROCERY BEER INACTIVE CANCELLATION/NPI 2004-07-19 2007-07-19 2008-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215484 2024-06-04 - Annual Report Annual Report -
BF-0011089900 2024-02-17 - Annual Report Annual Report -
BF-0010323766 2022-05-06 - Annual Report Annual Report 2022
BF-0009754628 2021-07-06 - Annual Report Annual Report -
0006928113 2020-06-19 - Annual Report Annual Report 2020
0006587319 2019-06-28 - Annual Report Annual Report 2019
0006511839 2019-03-30 - Annual Report Annual Report 2017
0006511841 2019-03-30 - Annual Report Annual Report 2018
0005802053 2017-03-27 - Annual Report Annual Report 2016
0005435376 2015-11-23 - Annual Report Annual Report 2015
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