New England Refreshment Services Association Inc
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
445132 Vending Machine OperatorsThis U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
NICHOLAS DUDA | Agent | +1 475-549-1043 | nick@legendfood.com | 93 WEED AVE #6, STAMFORD, CT, 06902, United States |
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 |
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 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 |
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