Search icon

FRESH-LINE DISTRIBUTORS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRESH-LINE DISTRIBUTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 1980
Business ALEI: 0105557
Annual report due: 16 May 2026
Business address: 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jesposito@bozzutos.com

Industry & Business Activity

NAICS

424480 Fresh Fruit and Vegetable Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Officer

Name Role Business address Residence address
JULIANA ESPOSITO Officer 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States 15 HOMESTEAD PLACE, CHESHIRE, CT, 06410, United States
Charles H. Knox Officer 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States 15810 Old Wedgewood Ct., Fort Myers, FL, 33908, United States
MICHAEL A BOZZUTO Officer 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States 808 HARBOUR ISLES CT, NORTH PALM BEACH, FL, 33410, United States

Director

Name Role Business address Residence address
JULIANA ESPOSITO Director 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States 15 HOMESTEAD PLACE, CHESHIRE, CT, 06410, United States
MICHAEL A BOZZUTO Director 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States 808 HARBOUR ISLES CT, NORTH PALM BEACH, FL, 33410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905661 2025-04-16 - Annual Report Annual Report -
BF-0012044633 2024-04-17 - Annual Report Annual Report -
BF-0012589676 2024-03-21 2024-03-21 Interim Notice Interim Notice -
BF-0012588249 2024-03-20 2024-03-20 Change of Agent Agent Change -
BF-0011079686 2023-04-25 - Annual Report Annual Report -
BF-0010304746 2022-05-09 - Annual Report Annual Report 2022
0007326085 2021-05-06 - Annual Report Annual Report 2021
0006901314 2020-05-08 - Annual Report Annual Report 2020
0006548679 2019-05-01 - Annual Report Annual Report 2019
0006462709 2019-03-12 2019-03-12 Change of Agent Agent Change -
See something incorrect or outdated?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