Search icon

DELUXE DISTRIBUTION LLC

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

Company Details

Entity Name: DELUXE DISTRIBUTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2012
Business ALEI: 1064629
Annual report due: 31 Mar 2026
Business address: 955 CONNECTICUT AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 955 CONNECTICUT AVE, STE 3101, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: deluxedistribution203@gmail.com

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RAMIZ MAJEED Officer 955 CONNECTICUT AVE, STE 3101, BRIDGEPORT, CT, 06607, United States +1 203-923-6088 deluxedistribution203@gmail.com 100 N State St, Ansonia, CT, 06401-1561, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAMIZ MAJEED Agent 955 CONNECTICUT AVE., SUITE 3101, BRIDGEPORT, CT, 06607, United States 955 CONNECTICUT AVE., SUITE 3101, BRIDGEPORT, CT, 06607, United States +1 203-923-6088 deluxedistribution203@gmail.com 100 N State St, Ansonia, CT, 06401-1561, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0005638 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES PENDING INSPECTION DUE - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019638 2025-03-16 - Annual Report Annual Report -
BF-0012138012 2024-01-17 - Annual Report Annual Report -
BF-0010891384 2023-01-18 - Annual Report Annual Report -
BF-0009838146 2023-01-18 - Annual Report Annual Report -
BF-0008658970 2023-01-18 - Annual Report Annual Report 2020
BF-0008658969 2023-01-18 - Annual Report Annual Report 2019
BF-0011440758 2023-01-18 - Annual Report Annual Report -
0006221740 2018-07-25 - Annual Report Annual Report 2017
0006221742 2018-07-25 - Annual Report Annual Report 2018
0006221737 2018-07-25 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386016 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name DELUXE DISTRIBUTION LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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