Search icon

YOUNG AT HEART MAGAZINE, LLC

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

Company Details

Entity Name: YOUNG AT HEART MAGAZINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2009
Business ALEI: 0985344
Annual report due: 31 Mar 2026
Business address: 500 Boulder Pass, Oxford, CT, 06478, United States
Mailing address: PO Box 123, Naugatuck, CT, United States, 06770
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: neyoungatheart@gmail.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELAINE MARCUCIO Agent 500 Boulder Pass, 208, Oxford, CT, 06478, United States PO Box 123, NAUGATUCK, CT, 06770, United States +1 203-887-5047 neyoungatheart@gmail.com 187 MINERVA STREET, DERBY, CT, 06418, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELAINE MARCUCIO Officer 500 Boulder Pass, 208, Oxford, CT, 06478, United States +1 203-887-5047 neyoungatheart@gmail.com 187 MINERVA STREET, DERBY, CT, 06418, United States

History

Type Old value New value Date of change
Name change MEALS ETC., L.L.C. YOUNG AT HEART MAGAZINE, LLC 2011-08-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001819 2025-02-20 - Annual Report Annual Report -
BF-0012199181 2024-05-21 - Annual Report Annual Report -
BF-0011919796 2023-08-07 2023-08-07 Change of Business Address Business Address Change -
BF-0010203487 2023-03-14 - Annual Report Annual Report 2022
BF-0011177819 2023-03-14 - Annual Report Annual Report -
0007097810 2021-02-01 - Annual Report Annual Report 2020
0007097844 2021-02-01 - Annual Report Annual Report 2021
0007097784 2021-02-01 - Annual Report Annual Report 2019
0006196248 2018-06-07 - Annual Report Annual Report 2013
0006196256 2018-06-07 - Annual Report Annual Report 2017
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