Search icon

NEWTOWN DELI, LLC

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

Company Details

Entity Name: NEWTOWN DELI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Oct 2016
Business ALEI: 1219413
Annual report due: 31 Mar 2024
Business address: 79 SOUTH MAIN ST, NEWTOWN, CT, 06470, United States
Mailing address: 79 SOUTH MAIN ST, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newtowndeliandcatering@gmail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIGUEL RODRIGUEZ Agent 79 SOUTH MAIN ST, NEWTOWN, CT, 06470, United States 79 SOUTH MAIN ST, NEWTOWN, CT, 06470, United States +1 203-364-1218 newtowndeliandcatering@gmail.com 56 HABITAT LANE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIGUEL RODRIGUEZ Officer 79 SOUTH MAIN ST, NEWTOWN, CT, 06470, United States +1 203-364-1218 newtowndeliandcatering@gmail.com 56 HABITAT LANE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008110112 2023-06-06 - Annual Report Annual Report 2018
BF-0010905820 2023-06-06 - Annual Report Annual Report -
BF-0008110114 2023-06-06 - Annual Report Annual Report 2017
BF-0009980125 2023-06-06 - Annual Report Annual Report -
BF-0008110113 2023-06-06 - Annual Report Annual Report 2020
BF-0011468687 2023-06-06 - Annual Report Annual Report -
BF-0008110111 2023-06-06 - Annual Report Annual Report 2019
BF-0011780017 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005675253 2016-10-17 2016-10-17 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251341 Released IRS 2024-11-12 9999-12-31 RELEASE

Parties

Name NEWTOWN DELI, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005229874 Active OFS 2024-07-22 2029-07-22 ORIG FIN STMT

Parties

Name NEWTOWN DELI, LLC
Role Debtor
Name Ace Endico Corp.
Role Secured Party
0005208482 Released IRS 2024-04-17 9999-12-31 RELEASE

Parties

Name NEWTOWN DELI, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005204728 Released IRS 2024-03-27 9999-12-31 ORIG FIN STMT

Parties

Name NEWTOWN DELI, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005193223 Released IRS 2024-02-20 9999-12-31 ORIG FIN STMT

Parties

Name NEWTOWN DELI, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005089521 Active OFS 2022-08-26 2027-08-26 AMENDMENT

Parties

Name NEWTOWN DELI, LLC
Role Debtor
Name Rodriguez Miguel
Role Debtor
Name PERFORMANCE FOOD GROUP, INC.
Role Secured Party
0005089514 Active OFS 2022-08-26 2027-08-26 ORIG FIN STMT

Parties

Name NEWTOWN DELI, LLC
Role Debtor
Name PERFORMANCE FOOD GROUP, INC.
Role Secured Party
Name Rodriguez Miguel
Role Debtor
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