Search icon

ANDES INTERNATIONAL GOURMET DELI LLC

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

Company Details

Entity Name: ANDES INTERNATIONAL GOURMET DELI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Feb 2017
Business ALEI: 1229262
Annual report due: 31 Mar 2025
Business address: 148 AMITY RD UNIT 230, NEW HAVEN, CT, 06515, United States
Mailing address: 148 AMITY RD UNIT 230, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ROSANACHACHA@YAHOO.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSANA M CHACHA-VINZA Agent 148 AMITY RD UNIT 230, NEW HAVEN, CT, 06515, United States 148 AMITY RD, UNIT 230, NEW HAVEN, CT, 06515, United States +1 203-945-7374 romochavi81@gmail.com 20 TIERNEY ST, APT C, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROSANA M CHACHA-VINZA Officer 148 AMITY RD, UNIT 230, NEW HAVEN, CT, 06515, United States +1 203-945-7374 romochavi81@gmail.com 20 TIERNEY ST, APT C, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247795 2025-03-05 - Annual Report Annual Report -
BF-0011332718 2023-06-27 - Annual Report Annual Report -
BF-0010227833 2023-05-17 - Annual Report Annual Report 2022
0007329077 2021-05-10 - Annual Report Annual Report 2021
0006728517 2020-01-21 - Annual Report Annual Report 2018
0006728525 2020-01-21 - Annual Report Annual Report 2020
0006728520 2020-01-21 - Annual Report Annual Report 2019
0006563722 2019-05-23 2019-05-23 Interim Notice Interim Notice -
0006563927 2019-05-23 2019-05-23 Interim Notice Interim Notice -
0006207133 2018-06-27 2018-06-27 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See something incorrect or outdated?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