Search icon

JSN CATERING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JSN CATERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2014
Business ALEI: 1159860
Annual report due: 31 Mar 2026
Business address: 277 NORTH ST 277 NORTH STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 277 NORTH STREET 277 NORTH STREET, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jehansdenoue@aol.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEHAN S DE NOUE Officer 277 NORTH ST, RIDGEFIELD, CT, 06899, United States +1 203-273-8055 jehansdenoue@aol.com 277 NORTH ST 277 NORTH STREET, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEHAN S DE NOUE Agent 277 NORTH ST 277 NORTH STREET, RIDGEFIELD, CT, 06877, United States 277 NORTH ST 277 NORTH STREET, RIDGEFIELD, CT, 06877, United States +1 203-273-8055 jehansdenoue@aol.com 277 NORTH ST 277 NORTH STREET, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044205 2025-03-20 - Annual Report Annual Report -
BF-0012422721 2024-01-25 - Annual Report Annual Report -
BF-0011203604 2023-02-24 - Annual Report Annual Report -
BF-0010280756 2022-04-08 - Annual Report Annual Report 2022
BF-0009789194 2021-07-08 - Annual Report Annual Report -
0007028086 2020-11-30 - Annual Report Annual Report 2020
0006439423 2019-03-09 - Annual Report Annual Report 2019
0006439411 2019-03-09 - Annual Report Annual Report 2018
0006040460 2018-01-29 - Annual Report Annual Report 2017
0005728791 2017-01-02 - 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See something incorrect or outdated?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