Search icon

CTFOODGIRLY, LLC

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

Company Details

Entity Name: CTFOODGIRLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2019
Business ALEI: 1317069
Annual report due: 31 Mar 2026
Business address: 2 WOODMERE CIRCLE, NORTH HAVEN, CT, 06473, United States
Mailing address: 2 WOODMERE CIRCLE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Ctfoodgirly@gmail.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GAYLE A. SIMS ESQ. Agent 475 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 475 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States +1 203-214-1203 CTfoodgirly@gmail.com 9 HELEN DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
ALEX ACQUARULO Officer 2 WOODMERE CIRCLE, NORTH HAVEN, CT, 06473, United States 2 WOODMERE CIRCLE, NORTH HAVEN, CT, 06473, United States
BLAKE ACQUARULO Officer 2 WOODMERE CIRCLE, NORTH HAVEN, CT, 06473, United States 2 WOODMERE CIRCLE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013112447 2025-03-04 - Annual Report Annual Report -
BF-0012275962 2024-01-18 - Annual Report Annual Report -
BF-0011479065 2023-01-16 - Annual Report Annual Report -
BF-0010363104 2022-02-11 - Annual Report Annual Report 2022
0007120992 2021-02-03 - Annual Report Annual Report 2021
0006811212 2020-03-04 - Annual Report Annual Report 2020
0006619542 2019-08-09 2019-08-09 Change of Email Address Business Email Address Change -
0006612505 2019-07-31 2019-07-31 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See something incorrect or outdated?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