Search icon

ALL AMERICAN ADVANCE PARTNERSHIP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL AMERICAN ADVANCE PARTNERSHIP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 2020
Business ALEI: 1363084
Annual report due: 31 Mar 2025
Business address: 314 west st, morris, CT, 06763, United States
Mailing address: 899 New Litchfield St, Torrington, CT, United States, 06790-6102
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: NGUERRERA@SBCGLOBAL.NET

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
NICHOLAS GUERRERA Agent 314 west st, Morris, CT, 06763, United States 899 new litchfield st, torrington, CT, 06790, United States +1 860-309-2715 NGUERRERA@SBCGLOBAL.NET 101 HILLCREST DRIVE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS GUERRERA Officer 314 west st, Morris, CT, 06763, United States +1 860-309-2715 NGUERRERA@SBCGLOBAL.NET 101 HILLCREST DRIVE, SOUTHBURY, CT, 06488, United States
robert Kalman Officer 314 west st, morris, CT, 06763, United States - - 314 west st, morris, CT, 06763, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387303 2024-04-10 - Annual Report Annual Report -
BF-0012036417 2023-10-27 2023-10-27 Change of NAICS Code NAICS Code Change -
BF-0012036607 2023-10-27 2023-10-27 Interim Notice Interim Notice -
BF-0010851150 2023-10-24 - Annual Report Annual Report -
BF-0011372112 2023-10-24 - Annual Report Annual Report -
BF-0009790239 2023-10-24 - Annual Report Annual Report -
BF-0011909240 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007004762 2020-10-19 2020-10-19 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See something incorrect or outdated?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