Entity Name: | CHEF BRENDAN WALSH LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jun 2008 |
Business ALEI: | 0940010 |
Annual report due: | 31 Mar 2025 |
Business address: | 20 POCCONOCK TRAIL, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 20 POCCONOCK TRAIL, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bwalsh303@gmail.com |
NAICS
722310 Food Service ContractorsThis industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD C. FREER JR. | Agent | 20 POCCONOCK TRAIL, RIDGEFIELD, CT, 06877, United States | 19 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States | +1 203-417-1509 | bwalsh303@gmail.com | 15 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRENDAN WALSH | Officer | 20 POCCONOCK TRAIL, RIDGEFIELD, CT, 06877, United States | 25 STEDMAN CIRCEL, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012302932 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011289765 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010307545 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007352064 | 2021-05-26 | - | Annual Report | Annual Report | 2020 |
0007352065 | 2021-05-26 | - | Annual Report | Annual Report | 2021 |
0007352060 | 2021-05-26 | - | Annual Report | Annual Report | 2019 |
0006358330 | 2019-02-04 | - | Annual Report | Annual Report | 2013 |
0006358346 | 2019-02-04 | - | Annual Report | Annual Report | 2016 |
0006358350 | 2019-02-04 | - | Annual Report | Annual Report | 2017 |
0006358320 | 2019-02-04 | - | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website