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 |
NAICS
624210 Community Food ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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