Search icon

OXFORD HILLS CATERING, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OXFORD HILLS CATERING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 1999
Business ALEI: 0610720
Annual report due: 31 Mar 2025
Business address: 17 SILVA TERR., OXFORD, CT, 06478, United States
Mailing address: 17 SILVA TERR., OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jackieorner@yahoo.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Todd Orner Agent 17 SILVA TERR., OXFORD, CT, 06478, United States 17 SILVA TERR., OXFORD, CT, 06478, United States +1 203-828-8197 jackieorner@yahoo.com 17 SILVA TERR., OXFORD, CT, 06478, United States

Officer

Name Role Business address Residence address
TODD ROBERT ORNER Officer 17 SILVA TERRACE, OXFORD, CT, 06478, United States 17 SILVA TERRACE, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267924 2024-01-24 - Annual Report Annual Report -
BF-0011154614 2023-08-27 - Annual Report Annual Report -
BF-0010352423 2023-08-24 - Annual Report Annual Report 2022
0007188240 2021-02-24 - Annual Report Annual Report 2020
0007188242 2021-02-24 - Annual Report Annual Report 2021
0006511696 2019-03-30 - Annual Report Annual Report 2004
0006511715 2019-03-30 - Annual Report Annual Report 2009
0006511720 2019-03-30 - Annual Report Annual Report 2012
0006511719 2019-03-30 - Annual Report Annual Report 2011
0006511685 2019-03-30 - Annual Report Annual Report 2003
See something incorrect or outdated?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