Search icon

NORTHEAST SLEEP DISTRIBUTORS LLC

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

Company Details

Entity Name: NORTHEAST SLEEP DISTRIBUTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2017
Business ALEI: 1239077
Annual report due: 31 Mar 2025
Business address: 4 ICE POND RD, GRANBY, CT, 06035, United States
Mailing address: 4 ICE POND RD., GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Nicolekatzman4@gmail.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 Business address Mailing address Phone E-Mail Residence address
MATT KATZMAN Agent 4 ICE POND RD, GRANBY, CT, 06035, United States 4 ICE POND RD, GRANBY, CT, 06035, United States +1 860-803-5667 Nicolekatzman4@gmail.com 4 ICE POND RD, GRANBY, CT, 06035, United States

Officer

Name Role Phone E-Mail Residence address
MATT KATZMAN Officer +1 860-803-5667 Nicolekatzman4@gmail.com 4 ICE POND RD, GRANBY, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012108563 2024-03-18 - Annual Report Annual Report -
BF-0011340721 2023-06-22 - Annual Report Annual Report -
BF-0010530615 2023-06-22 - Annual Report Annual Report -
BF-0009784046 2022-03-21 - Annual Report Annual Report -
0007029559 2020-12-01 - Annual Report Annual Report 2019
0007029558 2020-12-01 - Annual Report Annual Report 2018
0007029563 2020-12-01 - Annual Report Annual Report 2020
0005844053 2017-05-11 2017-05-11 Business Formation Certificate of Organization -
See something incorrect or outdated?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