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 |
NAICS
722310 Food Service ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MEALS ETC., L.L.C. | YOUNG AT HEART MAGAZINE, LLC | 2011-08-09 |
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 |
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