Entity Name: | ASSOCIATED GROCERS OF NEW ENGLAND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Mar 1995 |
Business ALEI: | 0510190 |
Annual report due: | 23 Mar 2026 |
Business address: | 11 COOPERATIVE WAY PO BOX 6000, PEMBROKE, NH, 03275, United States |
Mailing address: | 11 COOPERATIVE WAY PO BOX 6000, PEMBROKE, NH, United States, 03275 |
Place of Formation: | NEW HAMPSHIRE |
E-Mail: | epackard@agne.com |
NAICS
424490 Other Grocery and Related Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL VIOLETTE | Officer | 11 COOPERATIVE WAY, PO BOX 6000, PEMBROKE, NH, 03275, United States | 140 THOMPSON ST, 5F, EAST HAVEN, CT, 06513, United States |
CYNTHIA CALDWELL | Officer | 11 Cooperative Way, Pembroke, NH, 03275-3251, United States | 147 MARTHA TERRACE, PORTSMOUTH, NH, 03801, United States |
JON SPARKMAN | Officer | 111 AMHERST STREET, MANCHESTER, NH, 03101, United States | 75 SIMPSON ROAD, PELHAM, NH, 03076, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922784 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0013288964 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012360289 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011254011 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010192526 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007215155 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006832619 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006484888 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006109304 | 2018-03-06 | - | Annual Report | Annual Report | 2018 |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website