FRESH-LINE DISTRIBUTORS, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
424480 Fresh Fruit and Vegetable Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CARMODY TORRANCE SANDAK & HENNESSEY LLP | Agent |
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 |
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 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 | - |
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