Search icon

EBT ET AL, LLC

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

Company Details

Entity Name: EBT ET AL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2016
Branch of: EBT ET AL, LLC, RHODE ISLAND (Company Number 001662636)
Business ALEI: 1207102
Annual report due: 31 Mar 2026
Business address: 333 WATERMAN AVE, SMITHFIELD, RI, 02917, United States
Mailing address: 1-3 REVAY RD, E. WINDSOR, CT, United States, 06088
Place of Formation: RHODE ISLAND
E-Mail: mfeldman@alsbeverage.com

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau

Agent

Name Role
JASON'S SODA COMPANY, INC. Agent

Officer

Name Role Business address Residence address
MARJORIE FELDMAN Officer 1-3 REVAY ROAD, EAST WINDSOR, CT, 06088, United States 97 PETERSEN RD, GRANBY, CT, 06088, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063631 2025-03-28 - Annual Report Annual Report -
BF-0012257645 2024-02-02 - Annual Report Annual Report -
BF-0011450397 2023-05-08 - Annual Report Annual Report -
BF-0010292757 2022-05-23 - Annual Report Annual Report 2022
0007328343 2021-05-10 - Annual Report Annual Report 2021
0006752468 2020-02-11 - Annual Report Annual Report 2020
0006386103 2019-02-16 - Annual Report Annual Report 2019
0006024508 2018-01-22 - Annual Report Annual Report 2018
0005835513 2017-05-05 - Annual Report Annual Report 2017
0005657364 2016-09-23 - 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See something incorrect or outdated?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