Search icon

GONZALEZ DELI STORE, LLC

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

Company Details

Entity Name: GONZALEZ DELI STORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2010
Business ALEI: 1008434
Annual report due: 31 Mar 2025
Business address: 118 COLUMBIA ST, MERIDEN, CT, 06451, United States
Mailing address: 118 COLUMBIA ST, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: morenitodeli118@gmail.com

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILIULFO GONZALEZ MORENO Officer 118 COLUMBIA ST, MERIDEN, CT, 06451, United States 118 COLUMBIA ST, MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Astrid Thompson Agent 310 MAIN STREET, 2B, EAST HAVEN, , 06512, United States 310 MAIN STREET, 2B, EAST HAVEN, CT, 06512, United States +1 203-804-6240 astrid.thompson@virtualb2management.com 247 Opening Hill Rd, Madison, CT, 06443-1956, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568068 2024-03-09 - Annual Report Annual Report -
BF-0011909707 2023-08-01 2023-08-01 Interim Notice Interim Notice -
BF-0011184173 2023-04-22 - Annual Report Annual Report -
BF-0010742138 2023-01-28 - Annual Report Annual Report -
BF-0010999425 2022-09-07 2022-09-07 Interim Notice Interim Notice -
BF-0010993438 2022-08-31 2022-08-31 Interim Notice Interim Notice -
BF-0010006000 2022-07-02 - Annual Report Annual Report -
BF-0008432231 2022-06-20 - Annual Report Annual Report 2012
BF-0008432236 2022-06-20 - Annual Report Annual Report 2017
BF-0008432235 2022-06-20 - Annual Report Annual Report 2018
See something incorrect or outdated?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