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 |
NAICS
722330 Mobile Food ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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