Entity Name: | MATTHEW'S CATERING COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Mar 2007 |
Business ALEI: | 0893099 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 EAST MAIN STUNIT #2, CENTRAL VILLAGE, CT, 06332, United States |
Mailing address: | 15 EAST MAIN ST UNIT #2 PO BOX 176, CENTRAL VILLAGE, CT, United States, 06332 |
ZIP code: | 06332 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | info@matthewscatering.com |
NAICS
722320 CaterersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GILBERT P. KABACK ESQ. | Agent | 15 EAST MAIN STUNIT #2, CENTRAL VILLAGE, CT, 06332, United States | 15 EAST MAIN STUNIT #2, CENTRAL VILLAGE, CT, 06332, United States | +1 860-334-0725 | info@matthewscatering.com | 141 LONGWOOD DRIVE, COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW T. JOHNSON | Officer | 15 EAST MAIN ST, UNIT #2, PO BOX 176, CENTRAL VILLAGE, CT, 06332, United States | 37 RIVER STREET, PLAINFIELD, CT, 06374, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982666 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012178454 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011418273 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010629285 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009911760 | 2022-05-25 | - | Annual Report | Annual Report | - |
BF-0008892616 | 2022-05-25 | - | Annual Report | Annual Report | 2020 |
0006370328 | 2019-02-07 | - | Annual Report | Annual Report | 2019 |
0006370323 | 2019-02-07 | - | Annual Report | Annual Report | 2017 |
0006370324 | 2019-02-07 | - | Annual Report | Annual Report | 2018 |
0005655304 | 2016-09-21 | - | Annual Report | Annual Report | 2012 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005248914 | Active | OFS | 2024-11-06 | 2030-05-04 | AMENDMENT | |||||||||||||
|
Name | MATTHEW'S CATERING COMPANY, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | MATTHEW'S CATERING COMPANY, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
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