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 |
NAICS
424450 Confectionery Merchant WholesalersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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