Search icon

J.P. GIFFORD MARKET & CATERING COMPANY, LLC

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

Company Details

Entity Name: J.P. GIFFORD MARKET & CATERING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2010
Business ALEI: 0993845
Annual report due: 31 Mar 2026
Mailing address: PO BOX 430, KENT, CT, United States, 06757
Business address: 16 West Main ST, Sharon, CT, 06069, United States
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: market@jpgifford.com
E-Mail: sharoncafe@jpgifford.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES CLARK NEUNZIG Agent 16 West Main ST, Sharon, CT, 06069, United States PO Box 430, KENT, CT, 06757, United States +1 860-235-9285 sharoncafe@jpgifford.com 100 RTE. 39 NORTH, SHERMAN, CT, 06784, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES CLARK NEUNZIG Officer 16 West Main ST, Sharon, CT, 06069, United States +1 860-235-9285 sharoncafe@jpgifford.com 100 RTE. 39 NORTH, SHERMAN, CT, 06784, United States
MICHAEL JOSEPH MORIARTY Officer 16 West Main ST, Sharon, CT, 06069, United States - - 10 BIRCH HILL COURT, KENT, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999467 2025-03-05 - Annual Report Annual Report -
BF-0012114406 2024-02-13 - Annual Report Annual Report -
BF-0011174800 2023-02-16 - Annual Report Annual Report -
BF-0010197053 2022-03-03 - Annual Report Annual Report 2022
0007099963 2021-02-01 - Annual Report Annual Report 2021
0006782608 2020-02-25 - Annual Report Annual Report 2020
0006374625 2019-02-09 - Annual Report Annual Report 2019
0006024283 2018-01-22 - Annual Report Annual Report 2018
0006024220 2018-01-22 - Annual Report Annual Report 2015
0006024243 2018-01-22 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003424684 Active OFS 2021-02-08 2026-04-06 AMENDMENT

Parties

Name J.P. GIFFORD MARKET & CATERING COMPANY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003114420 Active OFS 2016-04-18 2026-04-06 AMENDMENT

Parties

Name J.P. GIFFORD MARKET & CATERING COMPANY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003111706 Active OFS 2016-04-06 2026-04-06 ORIG FIN STMT

Parties

Name J.P. GIFFORD MARKET & CATERING COMPANY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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