Search icon

ZSLEN DISTRIBUTOR LLC

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

Company Details

Entity Name: ZSLEN DISTRIBUTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2017
Business ALEI: 1243293
Annual report due: 31 Mar 2026
Business address: 41 APPLE RD, TOLLAND, CT, 06084, United States
Mailing address: 41 APPLE RD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mkriegerslen@gmail.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ZACHARY SLEN Officer 41 APPLE RD, TOLLAND, CT, 06084, United States +1 860-875-4354 mkriegers@aol.com 41 APPLE RD, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZACHARY SLEN Agent 41 APPLE RD, TOLLAND, CT, 06084, United States 41 APPLE RD, TOLLAND, CT, 06084, United States +1 860-875-4354 mkriegers@aol.com 41 APPLE RD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082384 2025-04-05 - Annual Report Annual Report -
BF-0012119191 2024-08-30 - Annual Report Annual Report -
BF-0011345504 2023-06-07 - Annual Report Annual Report -
BF-0010840696 2023-06-07 - Annual Report Annual Report -
BF-0009772688 2022-07-05 - Annual Report Annual Report -
0006883132 2020-04-14 - Annual Report Annual Report 2019
0006883137 2020-04-14 - Annual Report Annual Report 2020
0006883129 2020-04-14 - Annual Report Annual Report 2018
0005876299 2017-06-23 2017-06-23 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
0005098664 Active OFS 2022-10-17 2028-03-30 AMENDMENT

Parties

Name ZSLEN DISTRIBUTOR LLC
Role Debtor
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Secured Party
0003233950 Active OFS 2018-03-30 2028-03-30 ORIG FIN STMT

Parties

Name ZSLEN DISTRIBUTOR LLC
Role Debtor
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Secured Party
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