Search icon

INNOVATIVE VENDING, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

722330 Mobile Food Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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 -
See something incorrect or outdated? Let us know

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