Search icon

New England Refreshment Services Association Inc

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: New England Refreshment Services Association Inc
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 1971
Business ALEI: 0053038
Annual report due: 15 Dec 2025
Business address: 152 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States
Mailing address: 6510 Telecom Dr, 370, Indianapolis, IN, United States, 46278
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: nersa.statecouncil@gmail.com

Industry & Business Activity

NAICS

445132 Vending Machine Operators

This U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
NICHOLAS DUDA Agent +1 475-549-1043 nick@legendfood.com 93 WEED AVE #6, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
MARK LATHROP Officer 152 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States 152 NORWICH NEW LONDON TPKE, 152 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States

History

Type Old value New value Date of change
Name change CONNECTICUT VENDING ASSOCIATION New England Refreshment Services Association Inc 2024-01-26
Name change CONNECTICUT AUTOMATIC MERCHANDISING COUNCIL, INC. CONNECTICUT VENDING ASSOCIATION 1995-09-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218618 2024-12-13 - Annual Report Annual Report -
BF-0012641655 2024-05-17 2024-05-17 Change of Email Address Business Email Address Change -
BF-0012540383 2024-01-26 2024-01-26 Name Change Amendment Certificate of Amendment -
BF-0011527051 2024-01-22 - Annual Report Annual Report -
BF-0011525804 2022-12-10 2022-12-10 Reinstatement Certificate of Reinstatement -
BF-0010963246 2022-08-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010589696 2022-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004358590 2011-01-03 - Annual Report Annual Report 2010
0004161470 2010-03-29 - Annual Report Annual Report 2009
0003845952 2008-12-04 - Annual Report Annual Report 2008
See something incorrect or outdated?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