DN FOODS, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DN FOODS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Aug 2002 |
Date of dissolution: | 18 Oct 2007 |
Business ALEI: | 0723087 |
Business address: | 531 WESTPORT AVENUE, NORWALK, CT, 06851 |
Mailing address: | 531 WESTPORT AVE., NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DN FOODS, LLC, NEW YORK | 2960142 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
EDGARD GERENA | Officer | 531 WESTPORT AVENUE, NORWALK, CT, 06851, United States | 406 DEER PARK AVE, BABYLON, NY, 11702, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN L. MCCANN ESQ. | Agent | ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States | 63 TEETER ROCK RD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003559372 | 2007-10-18 | - | Dissolution | Certificate of Dissolution | - |
0003553878 | 2007-10-11 | - | Annual Report | Annual Report | 2007 |
0003540210 | 2007-09-17 | - | Annual Report | Annual Report | 2006 |
0003102468 | 2005-10-03 | - | Annual Report | Annual Report | 2005 |
0002904612 | 2004-09-16 | - | Annual Report | Annual Report | 2004 |
0002616562 | 2003-09-26 | - | Annual Report | Annual Report | 2003 |
0002458075 | 2002-08-12 | - | Business Formation | Certificate of Organization | - |
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