Search icon

CORK AND CRAFT LLC

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

Company Details

Entity Name: CORK AND CRAFT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2019
Business ALEI: 1322940
Annual report due: 31 Mar 2025
Business address: 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States
Mailing address: 33 PEPPERWOOD LANE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cheers@corkandcraftct.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
TARA CAPELLI Agent 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States +1 203-537-9046 TAR26LYN@YAHOO.COM 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
ANTHONY EDWARD CAPELLI Officer 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States
TARA CAPOBIANCO CAPELLI Officer 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States 33 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000698 CATERER ACTIVE CURRENT 2020-04-30 2024-04-30 2025-04-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012058802 2024-03-09 - Annual Report Annual Report -
BF-0011487196 2023-02-02 - Annual Report Annual Report -
BF-0010352476 2022-03-29 - Annual Report Annual Report 2022
0007191816 2021-02-26 - Annual Report Annual Report 2020
0007191834 2021-02-26 - Annual Report Annual Report 2021
0006665806 2019-10-23 2019-10-23 Interim Notice Interim Notice -
0006652111 2019-09-30 2019-09-30 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See something incorrect or outdated?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