Search icon

HEARTWOOD BBQ LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEARTWOOD BBQ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2019
Business ALEI: 1305376
Annual report due: 31 Mar 2026
Business address: 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States
Mailing address: 9 RIMMON RD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brian@heartwoodbbq.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
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
BRIAN CHAPLIK Officer 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States
RICHARD HAWKINS Officer 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States
GREG MARLOWE Officer 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States
THOMAS CHAPLIK Officer 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States
MELISSA CHAPLIK Officer 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States 9 RIMMON RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109367 2025-03-06 - Annual Report Annual Report -
BF-0012272241 2024-03-08 - Annual Report Annual Report -
BF-0011954646 2023-08-31 2023-08-31 Change of Agent Agent Change -
BF-0011474286 2023-03-22 - Annual Report Annual Report -
BF-0010239139 2022-03-21 - Annual Report Annual Report 2022
0007211674 2021-03-09 - Annual Report Annual Report 2021
0006850881 2020-03-27 - Annual Report Annual Report 2020
0006525809 2019-04-05 2019-04-05 Business Formation Certificate of Organization -
See something incorrect or outdated?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