Search icon

MARTINS CATERING LLC

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

Company Details

Entity Name: MARTINS CATERING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2009
Business ALEI: 0989182
Annual report due: 31 Mar 2026
Business address: 216 WHITE STREET, DANBURY, CT, 06810, United States
Mailing address: 216 WHITE STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdomingosmartins58@gmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIOGO CESAR DE JESUS MART Agent 216 WHITE STREET, DANBURY, CT, 06810, United States 216 WHITE STREET, DANBURY, CT, 06810, United States +1 203-240-4977 jdomingosmartins58@gmail.com 82 ELM ST 3RD FL, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
CLERIA APARECIDA JESUS MARTINS Officer 216 WHITE STREET, DANBURY, CT, 06810, United States 10 EAST PEARL ST, DANBURY, CT, 06810, United States
JOSE DOMINGOS CARDOSO MARTINS Officer 216 WHITE STREET, DANBURY, CT, 06810, United States 10 E Pearl St, Danbury, CT, 06810-7736, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002566 2025-03-25 - Annual Report Annual Report -
BF-0013238575 2024-12-04 2024-12-04 Interim Notice Interim Notice -
BF-0012186651 2024-03-20 - Annual Report Annual Report -
BF-0011177894 2023-03-13 - Annual Report Annual Report -
BF-0011055366 2022-11-07 2022-11-07 Interim Notice Interim Notice -
BF-0010582916 2022-05-07 2022-05-07 Interim Notice Interim Notice -
BF-0010301350 2022-03-31 - Annual Report Annual Report 2022
0007272034 2021-03-30 - Annual Report Annual Report 2021
0006933271 2020-06-26 - Annual Report Annual Report 2020
0006508957 2019-03-29 - Annual Report Annual Report 2019
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