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 |
NAICS
424410 General Line Grocery Merchant WholesalersThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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 | |||||||||||||
|
Name | DAIRYLAND USA CORPORATION |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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