Search icon

DEPUMA'S LLC

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

Company Details

Entity Name: DEPUMA'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2007
Business ALEI: 0902334
Annual report due: 31 Mar 2026
Business address: 500 BIC DRIVE, MILFORD, CT, 06461, United States
Mailing address: 500 BIC DRIVE, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: john@depumaspasta.com

Industry & Business Activity

NAICS

311412 Frozen Specialty Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing frozen specialty foods (except seafood), such as frozen dinners, entrees, and side dishes; frozen pizza; frozen whipped topping; and frozen waffles, pancakes, and French toast. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN DEPUMA III Officer 500 BIC DRIVE, MILFORD, CT, 06461, United States +1 203-494-8707 john@depumaspasta.com CT, 40 RIMMON HILL RD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN DEPUMA III Agent 500 BIC DRIVE, BUILDING 2 SUITE B-212, MILFORD, CT, 06461, United States 500 BIC DRIVE, BUILDING 2 SUITE B-212, MILFORD, CT, 06461, United States +1 203-494-8707 john@depumaspasta.com CT, 40 RIMMON HILL RD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0012334 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-06-01 2008-07-01 2009-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985994 2025-03-06 - Annual Report Annual Report -
BF-0012150937 2024-04-17 - Annual Report Annual Report -
BF-0011282432 2023-06-27 - Annual Report Annual Report -
BF-0010348718 2022-03-31 - Annual Report Annual Report 2022
0007267817 2021-03-29 - Annual Report Annual Report 2021
0006868557 2020-04-01 - Annual Report Annual Report 2020
0006493382 2019-03-26 - Annual Report Annual Report 2019
0006241790 2018-09-05 - Annual Report Annual Report 2018
0005862123 2017-06-08 - Annual Report Annual Report 2017
0005800900 2017-03-24 - Annual Report Annual Report 2016

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
0005266036 Active OFS 2025-01-31 2030-04-06 AMENDMENT

Parties

Name DEPUMA'S LLC
Role Debtor
Name TD EQUIPMENT FINANCE, INC.
Role Secured Party
0005176024 Active OFS 2023-11-07 2028-11-07 ORIG FIN STMT

Parties

Name DEPUMA'S LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0003436774 Active OFS 2021-04-16 2026-06-22 AMENDMENT

Parties

Name DEPUMA'S LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003388192 Active OFS 2020-07-06 2030-04-06 AMENDMENT

Parties

Name DEPUMA'S LLC
Role Debtor
Name TD EQUIPMENT FINANCE, INC.
Role Secured Party
0003364330 Active OFS 2020-04-06 2030-04-06 ORIG FIN STMT

Parties

Name DEPUMA'S LLC
Role Debtor
Name TD EQUIPMENT FINANCE, INC.
Role Secured Party
0003127718 Active OFS 2016-06-22 2026-06-22 ORIG FIN STMT

Parties

Name DEPUMA'S LLC
Role Debtor
Name TD BANK, N.A.
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