L & B FOOD MANAGEMENT CO., INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | L & B FOOD MANAGEMENT CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Jun 1992 |
Date of dissolution: | 15 Jul 2008 |
Business ALEI: | 0274641 |
Annual report due: | 21 Jun 2007 |
Business address: | VINCENT LAROCCA 67 AUTUMN RIDGE, SHELTON, CT, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L & B FOOD MANAGEMENT CO., INC., NEW YORK | 2591125 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
SAL BASILEO | Agent | 2135 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States | 13 LAUREL STREET, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VINCENT LAROCCA | Officer | 67 AUTUMN RIDGE, SHELTON, CT, 06484, United States | 5 CHRISTOPHER COURT, CT, NORWALK, CT, 06851, United States |
RUSSELL LAROCCA | Officer | - | 67 AUTUMN RIDGE, SHELTON, CT, 06484, United States |
LISA LA ROCCA | Officer | - | 61 NICHOLE DR., MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003730412 | 2008-07-15 | 2008-07-15 | Dissolution | Certificate of Dissolution | - |
0003240656 | 2006-07-05 | - | Annual Report | Annual Report | 2006 |
0003071249 | 2005-07-15 | - | Annual Report | Annual Report | 2005 |
0002877472 | 2004-07-19 | - | Annual Report | Annual Report | 2004 |
0002669300 | 2003-06-27 | 2003-06-27 | Annual Report | Annual Report | 2003 |
0002476219 | 2002-06-28 | 2002-06-28 | Annual Report | Annual Report | 2002 |
0002280346 | 2001-06-27 | 2001-06-27 | Annual Report | Annual Report | 2001 |
0002125801 | 2000-06-28 | 2000-06-28 | Annual Report | Annual Report | 2000 |
0001990005 | 1999-06-21 | 1999-06-21 | Annual Report | Annual Report | 1999 |
0001883558 | 1998-05-26 | 1998-05-26 | Annual Report | Annual Report | 1998 |
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