Search icon

SIMPLY FOOD LLC

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

Company Details

Entity Name: SIMPLY FOOD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2011
Business ALEI: 1036998
Annual report due: 31 Mar 2026
Business address: 11 HAYESTOWN HTS, DANBURY, CT, 06811, United States
Mailing address: 11 HAYESTOWN HTS, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: btabanski@yoursimplyfood.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
BRIAN TABANSKI Officer 11 HAYESTOWN HTS, DANBURY, CT, 06811, United States 11 HAYESTOWN HTS, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013369885 2025-04-13 - Annual Report Annual Report -
BF-0012089510 2024-04-01 - Annual Report Annual Report -
BF-0011185352 2023-03-31 - Annual Report Annual Report -
BF-0010370515 2022-03-31 - Annual Report Annual Report 2022
0007309267 2021-04-26 - Annual Report Annual Report 2019
0007309269 2021-04-26 - Annual Report Annual Report 2020
0007309261 2021-04-26 - Annual Report Annual Report 2017
0007309264 2021-04-26 - Annual Report Annual Report 2018
0007309270 2021-04-26 - Annual Report Annual Report 2021
0006552099 2019-05-06 2019-05-06 Change of Agent Agent Change -
See something incorrect or outdated?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