Search icon

SOUND CATERING INC.

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

Company Details

Entity Name: SOUND CATERING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2007
Branch of: SOUND CATERING INC., NEW YORK (Company Number 1058074)
Business ALEI: 0890177
Annual report due: 27 Feb 2026
Business address: 17 Battery Place, Suite 1200, New York, NY, 10004, United States
Mailing address: 17 Battery Place, Suite 1200, New York, NY, United States, 10004
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Brian A. McAllister Officer 17 Battery Place, Suite 1200, New York, NY, 10004, United States 17 Battery Place, Suite 1200, New York, NY, 10004, United States
Brian B. A. McAllister Officer 17 Battery Place, Suite 1200, New York, NY, 10004, United States 17 Battery Place, Suite 1200, New York, NY, 10004, United States
Eric M. McAllister Officer 17 Battery Place, Suite 1200, New York, NY, 10004, United States 17 Battery Place, Suite 1200, New York, NY, 10004, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982115 2025-02-11 - Annual Report Annual Report -
BF-0012042795 2024-02-07 - Annual Report Annual Report -
BF-0011416005 2023-02-02 - Annual Report Annual Report -
BF-0010350051 2022-02-21 - Annual Report Annual Report 2022
BF-0010466634 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007169656 2021-02-17 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006738124 2020-01-31 - Annual Report Annual Report 2020
0006331426 2019-01-22 - Annual Report Annual Report 2019
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