Search icon

GREENWOOD GRANOLA LLC

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

Company Details

Entity Name: GREENWOOD GRANOLA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Aug 2009
Business ALEI: 0980146
Annual report due: 31 Mar 2025
Business address: 88 GREENWOOD DRIVE, SOUTHBURY, CT, 06488, United States
Mailing address: 88 GREENWOOD DRIVE, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: popmaguire@gmail.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
SUSAN C. MAGUIRE Agent 88 GREENWOOD DR., SOUTHBURY, CT, 06488, United States 88 GREENWOOD DR., SOUTHBURY, CT, 06488, United States +1 203-543-0009 popmaguire@gmail.com 88 GREENWOOD DR., SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN C. MAGUIRE Officer 88 GREENWOOD DR., SOUTHBURY, CT, 06488, United States +1 203-543-0009 popmaguire@gmail.com 88 GREENWOOD DR., SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0000422 FOOD MANUFACTURING ESTABLISHMENT INACTIVE - 2017-01-03 2018-07-01 2019-06-30

History

Type Old value New value Date of change
Name change SIMULATED PERCEPTS, LLC GREENWOOD GRANOLA LLC 2017-04-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203301 2024-03-13 - Annual Report Annual Report -
BF-0011177685 2024-03-13 - Annual Report Annual Report -
BF-0010361688 2022-04-07 - Annual Report Annual Report 2022
0007098566 2021-02-01 - Annual Report Annual Report 2021
0006759020 2020-02-17 - Annual Report Annual Report 2020
0006484518 2019-03-22 - Annual Report Annual Report 2019
0006085011 2018-02-19 - Annual Report Annual Report 2018
0006085006 2018-02-19 - Annual Report Annual Report 2017
0005818379 2017-04-11 2017-04-11 Amendment Amend Name -
0005814872 2017-04-07 - Annual Report Annual Report 2016
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