Search icon

MINOT INTERNATIONAL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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