LARSEN DISTRIBUTORS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LARSEN DISTRIBUTORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Dec 2014 |
Business ALEI: | 1161288 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 MCCLELLAN AVENUE, NORWICH, CT, 06360, United States |
Mailing address: | 11 MCCLELLAN AVENUE, NORWICH, CT, United States, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | cclohecy@petermaneri.com |
NAICS
445132 Vending Machine OperatorsThis U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID FIGARSKY | Agent | 21 STOTT AVE., NORWICH, CT, 06360, United States | 142 GALLIVAN LANE, UNCASVILLE, CT, 06382, United States | +1 860-303-4006 | cclohecy@petermaneri.com | 142 GALLIVAN LANE, UNCASVILLE, CT, 06382, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER LARSEN | Officer | 11 MCCLELLAN AVE., NORWICH, CT, 06360, United States | 88 CANTERTURY TPKE, NORWICH, CT, 06360-1566, United States |
ROBERT LARSEN | Officer | 11 MCCLELLAN AVE., NORWICH, CT, 06360, United States | 11 MCCLELLAN AVE., NORWICH, CT, 06360, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011203206 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0012423240 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0010222025 | 2022-07-20 | - | Annual Report | Annual Report | 2022 |
0007341326 | 2021-05-18 | 2021-05-18 | Interim Notice | Interim Notice | - |
0007336224 | 2021-05-14 | - | Annual Report | Annual Report | 2021 |
0006708982 | 2020-01-02 | - | Annual Report | Annual Report | 2018 |
0006708983 | 2020-01-02 | - | Annual Report | Annual Report | 2019 |
0006708986 | 2020-01-02 | - | Annual Report | Annual Report | 2020 |
0006171971 | 2018-04-26 | 2018-04-26 | Change of Agent | Agent Change | - |
0006171973 | 2018-04-26 | 2018-04-26 | Interim Notice | Interim Notice | - |
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