Search icon

PURE FOODS, LLC

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

Company Details

Entity Name: PURE FOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2019
Business ALEI: 1330044
Annual report due: 31 Mar 2026
Business address: 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States
Mailing address: 88 ALLENTOWN ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wakrayeske@att.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 Business address Mailing address Phone E-Mail Residence address
JOHN RUSGROVE Agent 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States +1 860-823-9804 JOHNRUSGROVE@YAHOO.COM 88 Allentown Rd, Bristol, CT, 06010-5961, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN RUSGROVE Officer 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States +1 860-823-9804 JOHNRUSGROVE@YAHOO.COM 88 Allentown Rd, Bristol, CT, 06010-5961, United States
LEANNE RUSGROVE Officer 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States - - 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013122021 2025-01-12 - Annual Report Annual Report -
BF-0012069510 2024-01-30 - Annual Report Annual Report -
BF-0011493805 2023-01-27 - Annual Report Annual Report -
BF-0010225852 2022-03-25 - Annual Report Annual Report 2022
0007354595 2021-05-28 - Annual Report Annual Report 2020
0007354598 2021-05-28 - Annual Report Annual Report 2021
0006695153 2019-12-12 2019-12-12 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005266712 Active OFS 2025-02-04 2030-02-04 ORIG FIN STMT

Parties

Name PURE FOODS, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005246418 Active OFS 2024-10-24 2029-10-24 ORIG FIN STMT

Parties

Name PURE FOODS, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005138011 Active MUNICIPAL 2023-05-02 2038-03-17 AMENDMENT

Parties

Name PURE FOODS, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005126634 Active MUNICIPAL 2023-03-17 2038-03-17 ORIG FIN STMT

Parties

Name PURE FOODS, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
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