Search icon

ARTISANAL PANTRY LLC

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

Company Details

Entity Name: ARTISANAL PANTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 2014
Business ALEI: 1156595
Annual report due: 31 Mar 2025
Business address: 70 PINE STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 70 PINE STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stephanie@artisanalpantry.net

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN ZACCARIO Officer 70 PINE STREET, NEW CANAAN, CT, 06840, United States - - 264 SOUTH AVE, NEW CANAAN, CT, 06840, United States
STEPHANIE L. ZACCARIO Officer 70 PINE STREET, NEW CANAAN, CT, 06840, United States +1 646-644-8301 stephanie@artisanalpantry.net 264 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHANIE L. ZACCARIO Agent 70 PINE STREET, NEW CANAAN, CT, 06840, United States 70 PINE STREET, NEW CANAAN, CT, 06840, United States +1 646-644-8301 stephanie@artisanalpantry.net 264 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261844 2024-02-06 - Annual Report Annual Report -
BF-0011733826 2024-02-06 - Annual Report Annual Report -
BF-0010257253 2022-11-18 - Annual Report Annual Report 2022
0007092401 2021-02-01 - Annual Report Annual Report 2021
0007092344 2021-02-01 - Annual Report Annual Report 2020
0006706250 2019-12-30 - Annual Report Annual Report 2018
0006706261 2019-12-30 - Annual Report Annual Report 2019
0006151522 2018-04-03 - Annual Report Annual Report 2016
0006151523 2018-04-03 - Annual Report Annual Report 2017
0006151526 2018-04-03 2018-04-03 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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