Search icon

SUGAR & PLUMM HOLDINGS, INC.

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

Company Details

Entity Name: SUGAR & PLUMM HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jun 2011
Business ALEI: 1041327
Annual report due: 21 Jun 2024
Business address: 350 ROUND HILL ROAD, GREENWICH, CT, 06831, United States
Mailing address: 350 ROUND HILL ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: michele@jpe.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

Officer

Name Role Business address Residence address
LAMIA JACOBS Officer 350 ROUND HILL ROAD, GREENWICH, CT, 06831, United States 350 ROUND HILL RD, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Megan Butler Agent 350 ROUND HILL ROAD, GREENWICH, CT, 06831, United States 350 ROUND HILL ROAD, GREENWICH, CT, 06831, United States +1 203-979-9859 mac325rhr@outlook.com 350 ROUND HILL ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011423659 2023-06-08 - Annual Report Annual Report -
BF-0010230605 2022-06-23 - Annual Report Annual Report 2022
BF-0009755235 2021-09-20 - Annual Report Annual Report -
0006927578 2020-06-19 - Annual Report Annual Report 2020
0006558789 2019-05-15 - Annual Report Annual Report 2019
0006197977 2018-06-12 - Annual Report Annual Report 2018
0005868101 2017-06-15 - Annual Report Annual Report 2017
0005586656 2016-06-15 - Annual Report Annual Report 2016
0005346597 2015-06-11 - Annual Report Annual Report 2015
0005121518 2014-06-06 - Annual Report Annual Report 2014
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