Search icon

RIGHT CHOICE DISTRIBUTION LLC

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

Company Details

Entity Name: RIGHT CHOICE DISTRIBUTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Aug 2014
Business ALEI: 1153234
Annual report due: 31 Mar 2025
Business address: 85 KALIN COURT, WATERBURY, CT, 06704, United States
Mailing address: 85 KALIN COURT, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: portalatin_m@yahoo.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
MIGUEL PORTALATIN Officer 85 KALIN COURT, WATERBURY, CT, 06704, United States

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012366338 2024-03-18 - Annual Report Annual Report -
BF-0011194404 2023-06-22 - Annual Report Annual Report -
BF-0010751502 2023-06-22 - Annual Report Annual Report -
BF-0009911365 2023-06-09 - Annual Report Annual Report -
BF-0009339292 2023-06-09 - Annual Report Annual Report 2020
0006926225 2020-06-17 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006160722 2018-04-12 - Annual Report Annual Report 2018
0006160721 2018-04-12 - Annual Report Annual Report 2017
0006160719 2018-04-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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