Search icon

LVCC CATERING INC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LVCC CATERING INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2019
Business ALEI: 1303294
Annual report due: 20 Mar 2025
Business address: 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 310 WEST SHEPARD AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: MICHELE@TRIUMPHGOLF.NET

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role
WHITTEN, HORTON AND GIBNEY, L.L.P. Agent

Officer

Name Role Business address Residence address
MATTHEW F. MENCHETTI Officer 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States 339 BARNES ROAD, WALLINGFORD, CT, 06492, United States
MATTHEW DAVID MENCHETTI Officer 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States 50 HOWARD AVENUE, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020169 RESTAURANT LIQUOR ACTIVE CURRENT 2019-05-23 2024-09-23 2025-09-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012275633 2024-03-13 - Annual Report Annual Report -
BF-0012015522 2023-10-11 2023-10-11 Change of Business Address Business Address Change -
BF-0012015509 2023-10-11 2023-10-11 Interim Notice Interim Notice -
BF-0012015364 2023-10-11 2023-10-11 Interim Notice Interim Notice -
BF-0011246880 2023-03-16 - Annual Report Annual Report -
BF-0010415728 2022-03-21 - Annual Report Annual Report 2022
BF-0009768713 2021-07-20 - Annual Report Annual Report -
0006950398 2020-07-21 - Annual Report Annual Report 2020
0006877968 2020-04-07 - Change of Agent Address Agent Address Change -
0006517058 2019-04-02 2019-04-02 First Report Organization and First Report -
See something incorrect or outdated?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