Search icon

THE NEW ROXBURY MARKET AND DELI SERVICE, LLC

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

Company Details

Entity Name: THE NEW ROXBURY MARKET AND DELI SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2008
Business ALEI: 0940790
Annual report due: 31 Mar 2025
Business address: 26 NORTH ST., ROXBURY, CT, 06783, United States
Mailing address: PO BOX 271, ROXBURY, CT, United States, 06783
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: waynebferris@aol.com

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WAYNE B. FERRIS Agent 26 NORTH STREET, ROXBURY, CT, 06783, United States 26 NORTH STREET, ROXBURY, CT, 06783, United States +1 860-377-3590 waynebferris@aol.com 54 Baker RD, Roxbury, CT, 06783, United States

Officer

Name Role Business address Phone E-Mail Residence address
WAYNE B. FERRIS Officer 26 NORTH ST., ROXBURY, CT, 06783, United States +1 860-377-3590 waynebferris@aol.com 54 Baker RD, Roxbury, CT, 06783, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0014336 GROCERY BEER ACTIVE CURRENT 2009-06-03 2024-05-14 2025-06-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304835 2024-04-10 - Annual Report Annual Report -
BF-0011288884 2024-04-10 - Annual Report Annual Report -
BF-0009355568 2022-11-02 - Annual Report Annual Report 2016
BF-0009355565 2022-11-02 - Annual Report Annual Report 2018
BF-0010807077 2022-11-02 - Annual Report Annual Report -
BF-0009355563 2022-11-02 - Annual Report Annual Report 2017
BF-0009355564 2022-11-02 - Annual Report Annual Report 2015
BF-0009355567 2022-11-02 - Annual Report Annual Report 2019
BF-0010025832 2022-11-02 - Annual Report Annual Report -
BF-0009355566 2022-11-02 - Annual Report Annual Report 2020

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3313315006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW ROXBURY MARKET AND DELI SERVICE LLC
Recipient Name Raw NEW ROXBURY MARKET AND DELI SERVICE LLC
Recipient Address 26 NORTH ST, ROXBURY, LITCHFIELD, CONNECTICUT, 67830-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 20000.00
Link View Page
3313405009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW ROXBURY MARKET AND DELI SERVICE LLC
Recipient Name Raw NEW ROXBURY MARKET AND DELI SERVICE LLC
Recipient Address 26 NORTH ST, ROXBURY, LITCHFIELD, CONNECTICUT, 67830-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 60000.00
Link View Page
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