Entity Name: | BURRITO MEAT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 2013 |
Business ALEI: | 1101092 |
Annual report due: | 27 Mar 2025 |
Business address: | 67-16 MYRTLE AVENUE, GLENDALE, NY, 11385, United States |
Mailing address: | 250 ALLEN STREET, NEW BRITAIN, CT, United States, 06053 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | orlando.alfaro@armanino.com |
NAICS
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ANDRES M. FERREIRA | Officer | 67-16 MYRTLE AVENUE, GLENDALE, NY, 11385, United States | 10 LONGRIDGE LANE, OLD BROOKVILLE, NY, 11545, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDRES M FERREIRA | Agent | 250 ALLEN STREET, NEW BRITAIN, CT, 06053, United States | 250 ALLEN STREET, NEW BRITAIN, CT, 06053, United States | +1 347-446-6961 | orlando.alfaro@armanino.com | 250 ALLEN STREET, NEW BRITIAN, CT, 06053, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LGB.0015311 | GROCERY BEER | ACTIVE | CURRENT | 2017-10-18 | 2024-10-18 | 2025-10-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012257122 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0008092910 | 2023-07-25 | - | Annual Report | Annual Report | 2019 |
BF-0011306422 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0008092908 | 2023-07-25 | - | Annual Report | Annual Report | 2018 |
BF-0009946366 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010821849 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0008092909 | 2023-07-25 | - | Annual Report | Annual Report | 2020 |
BF-0011794433 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005818312 | 2017-04-13 | - | Annual Report | Annual Report | 2017 |
0005586642 | 2016-05-31 | 2016-05-31 | First Report | Organization and First Report | - |
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