Entity Name: | INNOVATIVE VENDING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 2010 |
Business ALEI: | 1005420 |
Annual report due: | 21 May 2025 |
Business address: | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States |
Mailing address: | 151 WYNWOOD DR, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | Hutchdr@cox.net |
NAICS
722330 Mobile Food ServicesThis industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DENISE HUTCHINSON | Agent | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States | +1 860-463-3993 | hutchdr@cox.net | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DENISE R. HUTCHINSON | Officer | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States |
ROBERT J. HUTCHINSON | Officer | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT J. HUTCHINSON | Director | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States | 151 WYNWOOD DR, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012153805 | 2024-05-17 | - | Annual Report | Annual Report | - |
BF-0011183136 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0010628771 | 2022-06-21 | - | Annual Report | Annual Report | - |
BF-0009756938 | 2022-05-18 | - | Annual Report | Annual Report | - |
0006916337 | 2020-06-02 | - | Annual Report | Annual Report | 2020 |
0006543300 | 2019-04-25 | - | Annual Report | Annual Report | 2018 |
0006543307 | 2019-04-25 | - | Annual Report | Annual Report | 2019 |
0005835082 | 2017-05-05 | - | Annual Report | Annual Report | 2017 |
0005574946 | 2016-05-25 | - | Annual Report | Annual Report | 2016 |
0005478352 | 2015-12-15 | 2015-12-15 | Change of Agent | Agent Change | - |
Sources: 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