Search icon

ARTISAN DISTRIBUTORS, LLC

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

Company Details

Entity Name: ARTISAN DISTRIBUTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2008
Business ALEI: 0953102
Annual report due: 31 Mar 2026
Business address: 26 FOREST STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 26 FOREST STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nuccia16@gmail.com

Industry & Business Activity

NAICS

311520 Ice Cream and Frozen Dessert Manufacturing

This industry comprises establishments primarily engaged in manufacturing ice cream, frozen yogurts, frozen ices, sherbets, frozen tofu, and other frozen desserts (except bakery products). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ARTISAN DISTRIBUTORS, LLC, NEW YORK 6723838 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FILOMENA MAZZONETTO Agent 26 FOREST STREET, NEW CANAAN, CT, 06840, United States 26 forest street, new canaan, CT, 06840, United States +1 914-413-7666 nuccia16@gmail.com 26 Forest Street, New Canaan, CT, 06840, United States

Officer

Name Role Phone E-Mail Residence address
FILOMENA MAZZONETTO Officer +1 914-413-7666 nuccia16@gmail.com 26 Forest Street, New Canaan, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDW.0000389 FROZEN DESSERT WHOLESALER ACTIVE CURRENT 2011-05-24 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991512 2025-02-10 - Annual Report Annual Report -
BF-0012286200 2024-01-20 - Annual Report Annual Report -
BF-0011734025 2023-03-13 - Annual Report Annual Report -
BF-0010810494 2022-11-18 - Annual Report Annual Report -
BF-0008078834 2022-06-29 - Annual Report Annual Report 2013
BF-0008078828 2022-06-29 - Annual Report Annual Report 2019
BF-0008078831 2022-06-29 - Annual Report Annual Report 2015
BF-0008078829 2022-06-29 - Annual Report Annual Report 2017
BF-0008078833 2022-06-29 - Annual Report Annual Report 2014
BF-0008078827 2022-06-29 - Annual Report Annual Report 2018
See something incorrect or outdated?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