Entity Name: | MINOT INTERNATIONAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Oct 2010 |
Business ALEI: | 1018900 |
Annual report due: | 31 Mar 2025 |
Business address: | 100 MILL PLAIN RD, DANBURY, CT, 06811, United States |
Mailing address: | 100 MILL PLAIN RD, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Bobmeers@minotinternational.com |
NAICS
424490 Other Grocery and Related Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT MEERS JR. | Agent | 100 MILL PLAIN RD, 3rd floor, DANBURY, CT, 06811, United States | 100 MILL PLAIN RD, 3RD FLOOR, DANBURY, CT, 06811, United States | +1 617-308-6744 | Bobmeers@minotinternational.com | 5 SPRING RIDGE COURT, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT MEERS JR. | Officer | 100 MILL PLAIN RD, DANBURY, CT, 06811, United States | +1 617-308-6744 | Bobmeers@minotinternational.com | 5 SPRING RIDGE COURT, DANBURY, CT, 06811, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012568145 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011189523 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010529741 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0009764974 | 2022-02-28 | - | Annual Report | Annual Report | - |
0006871676 | 2020-04-02 | - | Annual Report | Annual Report | 2019 |
0006871686 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006469609 | 2019-03-15 | - | Annual Report | Annual Report | 2018 |
0006469604 | 2019-03-15 | - | Annual Report | Annual Report | 2017 |
0005699843 | 2016-11-18 | - | Annual Report | Annual Report | 2016 |
0005699837 | 2016-11-18 | - | Annual Report | Annual Report | 2013 |
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