Search icon

CURBSIDE VIBES LLC

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

Company Details

Entity Name: CURBSIDE VIBES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Oct 2020
Business ALEI: 1363339
Annual report due: 31 Mar 2024
Business address: 160 PLAINFIELD STREET, HARTFORD, CT, 06112, United States
Mailing address: 160 PLAINFIELD STREET, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PANTONIO1970@GMAIL.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
LARRY BEMPONG Agent 160 PLAINFIELD STREET, HARTFORD, CT, 06112, United States 160 PLAINFIELD STREET, HARTFORD, CT, 06112, United States +1 860-906-8977 PANTONIO1970@GMAIL.COM 17 CANFIELD WAY, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
LARRY BEMPONG Officer 107 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States +1 860-906-8977 PANTONIO1970@GMAIL.COM 17 CANFIELD WAY, AVON, CT, 06001, United States
Adria Wray Officer - - - 2550 Albany Ave, West Hartford, CT, 06117-2335, United States
ANTONIO PENA Officer 160 PLAINFIELD STREET, HARTFORD, CT, 06112, United States - - 160 PLAINFIELD, HARTFORD, CT, 06112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010852504 2023-09-19 - Annual Report Annual Report -
BF-0011376702 2023-09-19 - Annual Report Annual Report -
BF-0009764868 2023-09-19 - Annual Report Annual Report -
BF-0011918068 2023-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007005756 2020-10-20 2020-10-20 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See something incorrect or outdated?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