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 |
NAICS
425120 Wholesale Trade Agents and BrokersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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