Search icon

ELLIE MAYS LLC

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

Company Details

Entity Name: ELLIE MAYS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2017
Business ALEI: 1248436
Annual report due: 31 Mar 2026
Business address: 28 OLD RIVER ROAD, WILLINGTON, CT, 06279, United States
Mailing address: 28 OLD RIVER ROAD, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: elliemayshotonthespot@yahoo.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MARTIN Agent 28 OLD RIVER ROAD, WILLINGTON, CT, 06279, United States 28 OLD RIVER ROAD, WILLINGTON, CT, 06279, United States +1 860-214-5938 elliemayshotonthespot@yahoo.com 4515 LILLIAN STREET, UNIT A, HOUSTON, TX, 77007, United States

Officer

Name Role Business address Residence address
JOHN A MARTIN Officer 28 OLD RIVER ROAD, WILLINGTON, CT, 06279, United States 28 OLD RIVER ROAD, WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079305 2025-03-10 - Annual Report Annual Report -
BF-0012108382 2024-03-10 - Annual Report Annual Report -
BF-0011339958 2023-02-13 - Annual Report Annual Report -
BF-0010290907 2022-05-22 - Annual Report Annual Report 2022
0007339358 2021-05-15 - Annual Report Annual Report 2021
0006842014 2020-03-19 - Annual Report Annual Report 2020
0006842010 2020-03-19 - Annual Report Annual Report 2019
0006842003 2020-03-19 - Annual Report Annual Report 2018
0006182539 2018-05-14 2018-05-14 Interim Notice Interim Notice -
0005996198 2017-12-29 2017-12-29 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See something incorrect or outdated?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