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 |
NAICS
722320 CaterersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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