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 |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role |
---|---|
WHITTEN, HORTON AND GIBNEY, L.L.P. | Agent |
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 |
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 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 | - |
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