Search icon

SHAMROCK VENDING SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHAMROCK VENDING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Mar 2013
Business ALEI: 1099804
Annual report due: 31 Mar 2025
Business address: C/O JHM FINANCIAL GROUP, LLC 1266 EAST MAIN STREET SUITE 601, STAMFORD, CT, 06902, United States
Mailing address: C/O TOMASETTI KULAS & CO PC 631 FARMINGTON AVE, HARTFORD, CT, United States, 06105
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: debbie@groupjhm.com

Industry & Business Activity

NAICS

445132 Vending Machine Operators

This U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN H. MCCLUTCHY JR. Officer 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States +1 203-348-2644 stomasetti@tomkulco.com 76 PROGRESS DRIVE, STAMFORD, CT, 06902, United States
TODD D. MCCLUTCHY Officer 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States - - 22 SADDLE RIDGE ROAD, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN H. MCCLUTCHY JR. Agent 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States +1 203-348-2644 stomasetti@tomkulco.com 76 PROGRESS DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256787 2024-01-29 - Annual Report Annual Report -
BF-0011302911 2023-03-13 - Annual Report Annual Report -
BF-0010350269 2022-03-01 - Annual Report Annual Report 2022
0007355578 2021-06-01 - Annual Report Annual Report 2021
0006840982 2020-03-19 - Annual Report Annual Report 2020
0006477311 2019-03-19 - Annual Report Annual Report 2019
0006477031 2019-03-19 2019-03-19 Change of Agent Address Agent Address Change -
0006090086 2018-02-21 - Annual Report Annual Report 2018
0005789001 2017-03-09 - Annual Report Annual Report 2017
0005495019 2016-02-27 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005275200 Active MUNICIPAL 2025-03-13 2034-07-23 AMENDMENT

Parties

Name SHAMROCK VENDING SERVICES, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0003362119 Active MUNICIPAL 2020-04-03 2035-03-23 AMENDMENT

Parties

Name SHAMROCK VENDING SERVICES, LLC
Role Debtor
Name TOWN OF DARIEN
Role Secured Party
0003360072 Active MUNICIPAL 2020-03-23 2035-03-23 ORIG FIN STMT

Parties

Name SHAMROCK VENDING SERVICES, LLC
Role Debtor
Name TOWN OF DARIEN
Role Secured Party
0003320720 Active MUNICIPAL 2019-07-23 2034-07-23 ORIG FIN STMT

Parties

Name SHAMROCK VENDING SERVICES, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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