Search icon

BURRITO MEAT CORP.

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
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