Search icon

DN FOODS, LLC

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

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DN FOODS, LLC, NEW YORK 2960142 NEW YORK

Officer

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

Agent

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

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 -
See something incorrect or outdated?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