Search icon

MERRITT CANTEEN REALTY, LLC

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

Company Details

Entity Name: MERRITT CANTEEN REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2003
Business ALEI: 0748838
Annual report due: 31 Mar 2026
Business address: 4355 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 4355 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: canteen4355@sbcglobal.net

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RIZIO Agent 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States +1 203-520-0735 canteen4355@sbcglobal.net 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Residence address
JEHU R. RODRIGUEZ JR. Officer 4355 MAIN ST, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958666 2025-02-26 - Annual Report Annual Report -
BF-0012209723 2024-02-21 - Annual Report Annual Report -
BF-0011272323 2023-07-03 - Annual Report Annual Report -
BF-0010272754 2023-07-03 - Annual Report Annual Report 2022
0007325243 2021-05-05 - Annual Report Annual Report 2021
0006805524 2020-03-02 - Annual Report Annual Report 2020
0006805515 2020-03-02 - Annual Report Annual Report 2018
0006805519 2020-03-02 - Annual Report Annual Report 2019
0005873135 2017-06-22 - Annual Report Annual Report 2016
0005873136 2017-06-22 - 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See something incorrect or outdated?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