Search icon

COAST TO COAST PRODUCE LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COAST TO COAST PRODUCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2001
Business ALEI: 0674017
Annual report due: 31 Mar 2026
Business address: 125 COMMERCE COURT, CHESHIRE, CT, 06410, United States
Mailing address: P.O. BOX 250, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hr@ctcproduce.com

Industry & Business Activity

NAICS

424480 Fresh Fruit and Vegetable Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COAST TO COAST PRODUCE LLC, FLORIDA M13000000371 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QBD1U9U16B43 2022-10-17 125 COMMERCE CT STE 2, CHESHIRE, CT, 06410, 1243, USA P O BOX 250, CHESHIRE, CT, 06410, USA

Business Information

URL ctcproduce.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2021-09-21
Initial Registration Date 2020-11-06
Entity Start Date 1985-05-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424480
Product and Service Codes 8915

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHERINE M PALMIERI
Role DIRECTOR OF OPERATIONSS
Address P O BOX 250, CHESHIRE, CT, 06410, USA
Government Business
Title PRIMARY POC
Name THEODORE KULPIK
Role PRESIDENT
Address P O BOX 250, CHESHIRE, CT, 06410, USA
Title ALTERNATE POC
Name LINDA SPRY
Role CO-PRESIDENT
Address 200 CAMINO AGUAJITO, SUITE 203, MONTEREY, CA, 93940, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Katherine Palmieri Agent 125 COMMERCE COURT, Suite 2, CHESHIRE, CT, 06410, United States 161 Mill St, SOUTHINGTON, CT, 06489, United States +1 860-919-3047 hr@ctcproduce.com 161 Mill St, Southington, CT, 06489, United States

Officer

Name Role Business address Residence address
THEODORE A. KULPIK JR Officer 125 COMMERCE COURT, Suite 2, CHESHIRE, CT, 06410, United States 25 WINDEMERE WAY, IVORYTON, CT, 06442, United States

History

Type Old value New value Date of change
Name change COAST-TO-COAST PRODUCE COMPANY, LLC COAST TO COAST PRODUCE LLC 2024-02-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945588 2025-03-07 - Annual Report Annual Report -
BF-0012556797 2024-02-15 2024-02-15 Amendment Certificate of Amendment -
BF-0012152624 2024-02-06 - Annual Report Annual Report -
BF-0011401554 2023-01-16 - Annual Report Annual Report -
BF-0010197415 2022-03-04 - Annual Report Annual Report 2022
0007116829 2021-02-03 - Annual Report Annual Report 2021
0006780449 2020-02-25 - Annual Report Annual Report 2020
0006380818 2019-02-13 - Annual Report Annual Report 2019
0006007240 2018-01-15 - Annual Report Annual Report 2018
0005756592 2017-01-31 - Annual Report Annual Report 2017
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