Search icon

FOOD TECH, INC.

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

Company Details

Entity Name: FOOD TECH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2013
Branch of: FOOD TECH, INC., NEW YORK (Company Number 4357341)
Business ALEI: 1103412
Annual report due: 05 Apr 2025
Business address: 200 LEDGEWOOD PLACE, ROCKLAND, MA, 02370, United States
Mailing address: 200 LEDGEWOOD PLACE, Suite 200, ROCKLAND, MA, United States, 02370
Place of Formation: NEW YORK
E-Mail: kleecolinet@emcor.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANTHONY TRIANO Officer 301 MERRITT SEVEN, 6TH FLR, NORWALK, CT, 06851, United States 147 DOLPHINS COVE QUAY, STAMFORD, CT, 06902, United States
MICHAEL R. GOLDEN Officer 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, 02370, United States 49B ORCHARD PLACE, GREENWICH, CT, 06830, United States
LANCE DILLS Officer 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, 02370, United States 2957 KAMMERER ROAD, KENDALLVILLE, IN, 46755, United States
ROBERT ROSS Officer 200 LEDGEWOOD PLACE, ROCKLAND, MA, 02370, United States 25 GLENSTONE RD., WATERBURY, CT, 06705, United States

Director

Name Role Business address Residence address
ANTHONY TRIANO Director 301 MERRITT SEVEN, 6TH FLR, NORWALK, CT, 06851, United States 147 DOLPHINS COVE QUAY, STAMFORD, CT, 06902, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change FT CONSTRUCTORS, INC. FOOD TECH, INC. 2013-06-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256824 2024-04-15 - Annual Report Annual Report -
BF-0011303459 2023-04-17 - Annual Report Annual Report -
BF-0010299140 2022-04-14 - Annual Report Annual Report 2022
BF-0010461163 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007268901 2021-03-30 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006885379 2020-04-16 - Annual Report Annual Report 2020
0006534898 2019-04-16 - Interim Notice Interim Notice -
0006534896 2019-04-16 - Annual Report Annual Report 2019
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