Search icon

DEVITO SNACKS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DEVITO SNACKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2012
Business ALEI: 1065689
Annual report due: 31 Mar 2026
Business address: 646 HOPE ST UNIT 4, STAMFORD, CT, 06907, United States
Mailing address: 646 HOPE ST UNIT 4, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: billyd58@optonline.net

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY DEVITO JR Agent 646 HOPE STREET UNIT 4, STAMFORD, CT, 06907, United States 646 HOPE STREET UNIT 4, STAMFORD, CT, 06907, United States +1 877-329-4662 billyd58@optonline.net 646 HOPE STREET UNIT 4, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
WILLIAM DEVITO Officer 646 HOPE ST UNIT 4, STAMFORD, CT, 06905, United States 646 HOPE ST UNIT 4, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138309 2024-03-09 - Annual Report Annual Report -
BF-0011435531 2023-01-12 - Annual Report Annual Report -
BF-0010338850 2022-03-25 - Annual Report Annual Report 2022
0007225801 2021-03-12 - Annual Report Annual Report 2021
0007003022 2020-10-16 2020-10-16 Change of Agent Agent Change -
0006710530 2020-01-03 - Annual Report Annual Report 2014
0006710533 2020-01-03 - Annual Report Annual Report 2015
0006710550 2020-01-03 - Annual Report Annual Report 2019
0006710547 2020-01-03 - Annual Report Annual Report 2018
0006710543 2020-01-03 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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