Search icon

OLDE TYMES FOODS, LLC

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

Company Details

Entity Name: OLDE TYMES FOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jul 2002
Business ALEI: 0720139
Annual report due: 31 Mar 2025
Business address: 360 WEST MAIN ST, NORWICH, CT, 06360, United States
Mailing address: 360 WEST MAIN ST, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: rodney@oldetymes.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RODNEY GREEN Agent 360 WEST MAIN STREET, NORWICH, CT, 06360, United States 64 SHARP HILL RD, UNCASVILLE, CT, 06360, United States +1 860-608-1109 rodney@oldetymes.com CONNECTICUT, 64 SHARP HILL RD, UNCASVILLE, CT, 06382, United States

Officer

Name Role Phone E-Mail Residence address
RODNEY GREEN Officer +1 860-608-1109 rodney@oldetymes.com CONNECTICUT, 64 SHARP HILL RD, UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085165 2024-03-17 - Annual Report Annual Report -
BF-0011270356 2024-02-19 - Annual Report Annual Report -
BF-0010197542 2022-03-27 - Annual Report Annual Report 2022
0007349461 2021-05-22 - Annual Report Annual Report 2021
0006858631 2020-03-31 - Annual Report Annual Report 2019
0006858637 2020-03-31 - Annual Report Annual Report 2020
0006677611 2019-11-12 - Annual Report Annual Report 2018
0006048039 2018-01-31 - Annual Report Annual Report 2014
0006048037 2018-01-31 - Annual Report Annual Report 2013
0006048032 2018-01-31 - Annual Report Annual Report 2012
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