Search icon

PINNACLE SPORTS NUTRITION LLC

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

Company Details

Entity Name: PINNACLE SPORTS NUTRITION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2012
Business ALEI: 1081065
Annual report due: 31 Mar 2025
Business address: 121 N. PLAINS INDUSTRIAL RD P, WALLINGFORD, CT, 06492, United States
Mailing address: PO BOX 851, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DAVE@PINNACLESPORTSNUTRITION.COM

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WAYNE ANTHONY PATTERSON Officer 121 N. PLAINS INDUSTRIAL RD, P, WALLINGFORD, CT, 06492, United States 53 PARKER ST, F, WALLINGFORD, CT, 06492, United States
DAVID J. COSTANZO Officer 55 MIDDLETOWN AVE., 2ND FL., NORTH HAVEN, CT, 06473, United States 148 HALL AVE., WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J COSTANZO Agent 121 N PLAINS INDUSTRIAL RD, P, WALLINGFORD, CT, 06492, United States PO BOX 851, WALLINGFORD, CT, 06492, United States +1 203-214-7170 DAVE@PINNACLESPORTSNUTRITION.COM 148 HALL AVENUE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012072557 2024-05-31 - Annual Report Annual Report -
BF-0010892089 2023-06-22 - Annual Report Annual Report -
BF-0009799566 2023-06-22 - Annual Report Annual Report -
BF-0011441736 2023-06-22 - Annual Report Annual Report -
0007122916 2021-02-04 - Annual Report Annual Report 2020
0007122899 2021-02-04 - Annual Report Annual Report 2019
0006231678 2018-08-13 - Annual Report Annual Report 2013
0006231682 2018-08-13 - Annual Report Annual Report 2016
0006231683 2018-08-13 - Annual Report Annual Report 2017
0006231680 2018-08-13 - Annual Report Annual Report 2014
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