Search icon

CMH NUTRITION, LLC

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

Company Details

Entity Name: CMH NUTRITION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2006
Business ALEI: 0849816
Annual report due: 31 Mar 2026
Business address: 10 RABBIT LANE, NEW MILFORD, CT, 06776, United States
Mailing address: 10 RABBIT LANE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cmhaglund@sbcglobal.net

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLYN M. HAGLUND Agent 10 RABBIT LANE, NEW MILFORD, CT, 06776, United States 10 RABBIT LANE, NEW MILFORD, CT, 06776, United States +1 203-788-8780 cmhaglund@sbcglobal.net 10 RABBIT LANE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAROLYN M. HAGLUND Officer 10 RABBIT LANE, NEW MILFORD, CT, 06776, United States +1 203-788-8780 cmhaglund@sbcglobal.net 10 RABBIT LANE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975356 2025-03-07 - Annual Report Annual Report -
BF-0012143275 2024-03-10 - Annual Report Annual Report -
BF-0011411513 2023-03-06 - Annual Report Annual Report -
BF-0010231335 2022-03-28 - Annual Report Annual Report 2022
0007245207 2021-03-19 - Annual Report Annual Report 2021
0007127338 2021-02-05 2021-02-05 Change of Email Address Business Email Address Change -
0006835712 2020-03-17 - Annual Report Annual Report 2020
0006502125 2019-03-28 - Annual Report Annual Report 2019
0006135463 2018-03-23 - Annual Report Annual Report 2018
0005835725 2017-05-05 - 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