Entity Name: | PROVENDER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 1998 |
Business ALEI: | 0598525 |
Annual report due: | 31 Mar 2026 |
Business address: | 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lbesescheck@newcastlehotels.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NEW CASTLE HOTELS LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NEW CASTLE HOTELS MANAGEMENT LLC | Officer | 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States | - |
JEREMY BUFFAM | Officer | 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States | 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States |
JULIAN BUFFAM | Officer | 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States | 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
VMA.0001321 | VENDING MACHINE OPERATOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2005-07-01 | 2006-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934439 | 2025-01-14 | - | Annual Report | Annual Report | - |
BF-0012171257 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011148024 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010289746 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007093543 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006790981 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006357309 | 2019-02-04 | - | Annual Report | Annual Report | 2019 |
0006357293 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0006034553 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0006034543 | 2018-01-25 | - | Annual Report | Annual Report | 2016 |
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