Search icon

ALMONTE DELI LLC

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

Company Details

Entity Name: ALMONTE DELI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2017
Business ALEI: 1227009
Annual report due: 31 Mar 2026
Business address: 130 JACKSON STREET, WILLIMANTIC, CT, 06226, United States
Mailing address: 130 JACKSON STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: CESARALMONTESTAR@GMAIL.COM

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CESAR Y. ALMONTE Agent 130 JACKSON STREET, WILLIMANTIC, CT, United States 130 Jackson St, Willimantic, CT, 06226-3018, United States +1 860-639-7475 CESARALMONTESTAR@GMAIL.COM 254 JACKSON ST., WILLIMANTIC, CT, 06226, United States

Officer

Name Role Business address Phone E-Mail Residence address
CESAR Y. ALMONTE Officer 130 JACKSON STREET, WILLIMANTIC, CT, 06226, United States +1 860-639-7475 CESARALMONTESTAR@GMAIL.COM 254 JACKSON ST., WILLIMANTIC, CT, 06226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069025 2025-03-22 - Annual Report Annual Report -
BF-0012778969 2024-09-30 2024-09-30 Interim Notice Interim Notice -
BF-0012243797 2024-09-26 - Annual Report Annual Report -
BF-0011469331 2023-06-20 - Annual Report Annual Report -
BF-0009176606 2023-06-16 - Annual Report Annual Report 2018
BF-0010906154 2023-06-16 - Annual Report Annual Report -
BF-0009176607 2023-06-16 - Annual Report Annual Report 2019
BF-0009176605 2023-06-16 - Annual Report Annual Report 2020
BF-0009980392 2023-06-16 - Annual Report Annual Report -
BF-0011803515 2023-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

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
0005060686 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name ALMONTE CESAR Y
Role Debtor
Name VIAMERICAS CORPORATION
Role Secured Party
Name ALMONTE DELI LLC
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