Search icon

THE FOODIE GROUP INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE FOODIE GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 07 Apr 2016
Branch of: THE FOODIE GROUP INC., NEW YORK (Company Number 4835991)
Business ALEI: 1202597
Annual report due: 07 Apr 2024
Business address: 481 COMMERCE STREET, HAWTHORNE, NY, 10532, United States
Mailing address: 481 COMMERCE STREET, HAWTHORNE, NY, United States, 10532
Place of Formation: NEW YORK
E-Mail: opus465@optonline.net

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Business address Residence address
GEORGEIETTA VIGGIANI Director 481 COMMERCE STREET, HAWTHORNE, NY, 10536, United States 481 COMMERCE STREET, HAWTHORNE, NY, 10536, United States

Officer

Name Role Business address Residence address
GEORGEIETTA VIGGIANI Officer 481 COMMERCE STREET, HAWTHORNE, NY, 10536, United States 481 COMMERCE STREET, HAWTHORNE, NY, 10536, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009971305 2023-06-22 - Annual Report Annual Report -
BF-0010894806 2023-06-22 - Annual Report Annual Report -
BF-0009162984 2023-06-22 - Annual Report Annual Report 2020
BF-0011446672 2023-06-22 - Annual Report Annual Report -
BF-0009162985 2023-06-22 - Annual Report Annual Report 2018
BF-0009162983 2023-06-22 - Annual Report Annual Report 2017
BF-0009162982 2023-06-22 - Annual Report Annual Report 2019
BF-0011749092 2023-03-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0005530941 2016-04-07 2016-04-07 Business Registration Certificate of Authority -
See something incorrect or outdated?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