Search icon

AMERICAN EURO FOODS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN EURO FOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jul 1997
Business ALEI: 0566198
Annual report due: 31 Mar 2025
Business address: 499 FEDERAL RD, BROOKFIELD, CT, 06804, United States
Mailing address: 499 FEDERAL ROAD, Ste 22 A, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anthony@ameurofoods.com

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY CAPIZZI Agent 499 FEDERAL ROAD SUITE 22A, BROOKFIELD, CT, 06804, United States 499 FEDERAL RD STE 22A, BROOKFIELD, CT, 06804, United States +1 203-770-8188 anthony@ameurofoods.com 151 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY CAPIZZI Officer 499 FEDERAL RD., SUITE 22 A, BROOKFIELD, CT, 06804, United States +1 203-770-8188 anthony@ameurofoods.com 151 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change FRANK CAPIZZI, LLC AMERICAN EURO FOODS, LLC 2000-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173963 2024-04-09 - Annual Report Annual Report -
BF-0011262670 2023-03-03 - Annual Report Annual Report -
BF-0010260908 2022-03-23 - Annual Report Annual Report 2022
0007199080 2021-03-02 - Annual Report Annual Report 2021
0006849925 2020-03-26 - Annual Report Annual Report 2020
0006595567 2019-07-11 - Annual Report Annual Report 2019
0006219199 2018-07-19 - Annual Report Annual Report 2018
0005888019 2017-07-13 - Annual Report Annual Report 2017
0005604914 2016-07-19 - Annual Report Annual Report 2016
0005370758 2015-07-24 - Annual Report Annual Report 2015
See something incorrect or outdated?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