Search icon

JOE'S SUBMARINE BUILDERS LLC

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

Company Details

Entity Name: JOE'S SUBMARINE BUILDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Feb 2013
Business ALEI: 1098302
Annual report due: 31 Mar 2024
Business address: 101 Tunxis Vlg, Farmington, CT, 06032-1502, United States
Mailing address: 101 Tunxis Vlg, Farmington, CT, United States, 06032-1502
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joserobuc@gmail.com

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
JOSEPH ROBUCCI Agent 101 Tunxis Vlg, Farmington, CT, 06032-1502, United States 101 Tunxis Vlg, Farmington, CT, 06032-1502, United States +1 904-556-5662 joserobuc@gmail.com 101 Tunxis Vlg, Farmington, CT, 06032-1502, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH ROBUCCI Officer 101 Tunxis Vlg, Farmington, CT, 06032-1502, United States +1 904-556-5662 joserobuc@gmail.com 101 Tunxis Vlg, Farmington, CT, 06032-1502, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011305033 2023-07-18 - Annual Report Annual Report -
BF-0010821040 2023-04-11 - Annual Report Annual Report -
BF-0009946004 2023-02-16 - Annual Report Annual Report -
BF-0009055946 2023-02-16 - Annual Report Annual Report 2017
BF-0009055945 2023-02-16 - Annual Report Annual Report 2018
BF-0009055944 2023-02-16 - Annual Report Annual Report 2019
BF-0009055943 2023-02-16 - Annual Report Annual Report 2020
0005761075 2017-02-03 - Annual Report Annual Report 2016
0005302674 2015-03-24 - Annual Report Annual Report 2015
0005302668 2015-03-24 - 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See something incorrect or outdated?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