Search icon

KITKATS ICE CREAM LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: KITKATS ICE CREAM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2009
Business ALEI: 0963448
Annual report due: 31 Mar 2024
Business address: 127 WINDING ROAD, MADISON, CT, 06443, United States
Mailing address: 127 WINDING RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kitkatsicecream@gmail.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
carolyn chimbolo Officer 127 WINDING ROAD, MADISON, CT, 06443, United States +1 203-494-3534 cchimbolo@comcast.net 127 WINDING ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
carolyn chimbolo Agent 127 WINDING ROAD, MADISON, CT, 06443, United States 127 WINDING ROAD, MADISON, CT, 06443, United States +1 203-494-3534 cchimbolo@comcast.net 127 WINDING ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011293499 2023-03-10 - Annual Report Annual Report -
BF-0010196300 2022-03-31 - Annual Report Annual Report 2022
0007157280 2021-02-15 - Annual Report Annual Report 2021
0007157030 2021-02-15 - Annual Report Annual Report 2016
0007157228 2021-02-15 - Annual Report Annual Report 2020
0007157198 2021-02-15 - Annual Report Annual Report 2018
0007157213 2021-02-15 - Annual Report Annual Report 2019
0007157184 2021-02-15 - Annual Report Annual Report 2017
0005289007 2015-03-02 - Annual Report Annual Report 2014
0005289008 2015-03-02 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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