Search icon

HOLY GUACAMOLE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HOLY GUACAMOLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2017
Business ALEI: 1249825
Annual report due: 31 Mar 2026
Business address: 1033 Whalley Ave, NEW HAVEN, CT, 06515, United States
Mailing address: 1033 Whalley Ave, A-103, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: marthaponciano5@gmail.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
RUSS DOSTILIO Agent 22 ROSE TER, TRUMBULL, CT, 06611, United States 22 ROSE TER, TRUMBULL, CT, 06611, United States +1 203-816-1296 rdostilio@aol.com 22 ROSE TER, 22 ROSE TER, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
EMILIO PONCIANO Officer 1033 WHALLEY AVE APT A-103, NEW HAVEN, CT, 06515, United States 1033 WHALLEY AVE APT A-103, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079902 2025-03-02 - Annual Report Annual Report -
BF-0012109780 2024-03-23 - Annual Report Annual Report -
BF-0011337462 2023-02-12 - Annual Report Annual Report -
BF-0010380393 2022-02-26 - Annual Report Annual Report 2022
0007246869 2021-03-20 - Annual Report Annual Report 2021
0006726987 2020-01-18 - Annual Report Annual Report 2020
0006489436 2019-03-25 - Annual Report Annual Report 2019
0006252840 2018-09-29 - Annual Report Annual Report 2018
0005925746 2017-09-13 2017-09-13 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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