Search icon

SODEXO MANAGEMENT, INC.

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

Company Details

Entity Name: SODEXO MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1986
Branch of: SODEXO MANAGEMENT, INC., NEW YORK (Company Number 1093380)
Business ALEI: 0186015
Annual report due: 24 Jul 2025
Business address: 915 Meeting Street, North Bethesda, MD, 20852, United States
Mailing address: SODEXO MANAGEMENT, INC. P.O. BOX 352, BUFFALO, NY, United States, 14240
Place of Formation: NEW YORK
E-Mail: ting.dearing@sodexo.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
MARC A BLASS Officer 915 Meeting Street, North Bethesda, MD, 20852, United States 12917 BUCKEYE DR, DARNESTOWN, MD, 20878, United States
SAROSH MISTRY Officer 915 Meeting Street, North Bethesda, MD, 20852, United States 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, United States
Greg Steele Officer 400 Airborne Pkwy, Cheektowaga, NY, 14225-1433, United States 400 Airborne Pkwy, Cheektowaga, NY, 14225-1433, United States
JOAN MCGLOCKTON Officer 915 Meeting Street, North Bethesda, MD, 20852, United States 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, United States
Jennifer Woolbright Jackson Officer 915 Meeting Street, North Bethesda, MD, 20852, United States 915 Meeting Street, North Bethesda, MD, 20852, United States

Director

Name Role Business address Residence address
SAROSH MISTRY Director 915 Meeting Street, North Bethesda, MD, 20852, United States 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0000232 FROZEN DESSERT RETAILER INACTIVE - - 2021-01-01 2021-12-31
FDR.0001429 FROZEN DESSERT RETAILER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1997-01-01 1997-12-31
FDR.0001294 FROZEN DESSERT RETAILER INACTIVE EXPIRED MORE THAN ONE YEAR - 2004-01-01 2004-12-31
FDR.0001305 FROZEN DESSERT RETAILER ACTIVE CURRENT - 2024-01-09 2024-12-31
FDR.0002921 FROZEN DESSERT RETAILER INACTIVE EXPIRED MORE THAN ONE YEAR - 2003-01-01 2003-12-31
DEV.0006109 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW - 2017-08-01 2018-07-31
FDR.0000207 FROZEN DESSERT RETAILER INACTIVE - - 2021-01-01 2021-12-31
VMA.0000040 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-07-01 2018-07-01 2019-06-30

History

Type Old value New value Date of change
Name change SODEXHO MANAGEMENT, INC. SODEXO MANAGEMENT, INC. 2008-04-07
Name change SODEXHO MARRIOTT MANAGEMENT, INC. SODEXHO MANAGEMENT, INC. 2001-04-03
Name change MARRIOTT MANAGEMENT SERVICES CORP. SODEXHO MARRIOTT MANAGEMENT, INC. 1998-06-05
Name change MARRIOTT FSM CORPORATION MARRIOTT MANAGEMENT SERVCIES CORP. 1991-05-02
Name change SAGA CORPORATION MARRIOTT FSM CORPORATION 1991-02-20
Name change SAGA ACQUISITION CORPORATION SAGA CORPORATION 1987-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281348 2024-07-03 - Annual Report Annual Report -
BF-0011080965 2023-07-11 - Annual Report Annual Report -
BF-0010402922 2022-07-05 - Annual Report Annual Report 2022
BF-0009757917 2021-06-24 - Annual Report Annual Report -
0006923796 2020-06-15 - Annual Report Annual Report 2020
0006571683 2019-06-10 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006204765 2018-06-21 - Annual Report Annual Report 2018
0005891389 2017-07-19 - Annual Report Annual Report 2017
0005595018 2016-07-01 - Annual Report Annual Report 2016
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