Search icon

LARSEN DISTRIBUTORS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

445132 Vending Machine Operators

This U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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