Search icon

DAIRYLAND USA CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAIRYLAND USA CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2004
Branch of: DAIRYLAND USA CORPORATION, NEW YORK (Company Number 978377)
Business ALEI: 0776630
Annual report due: 04 Mar 2026
Business address: 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 100 EAST RIDGE ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
CHRISTOPHER PAPPAS Officer 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States
JAMES LEDDY Officer 100 EAST RIDGE RD, RIDGEFIELD, CT, 06877, United States 100 EAST RIDGE RD, RIDGEFIELD, CT, 06877, United States
ALEXANDROS ALDOUS Officer 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States

Director

Name Role Business address Residence address
CHRISTOPHER PAPPAS Director 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States
ALEXANDROS ALDOUS Director 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States 100 EAST RIDGE ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964751 2025-02-12 - Annual Report Annual Report -
BF-0012319964 2024-02-24 - Annual Report Annual Report -
BF-0011162203 2023-03-20 - Annual Report Annual Report -
BF-0010275118 2022-03-29 - Annual Report Annual Report 2022
BF-0010463997 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007229676 2021-03-15 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006831897 2020-03-14 - Annual Report Annual Report 2020
0006433778 2019-03-07 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003389495 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name DAIRYLAND USA CORPORATION
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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