Search icon

BARGAIN FOOD LLC

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

Company Details

Entity Name: BARGAIN FOOD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Mar 2021
Business ALEI: 1382407
Annual report due: 31 Mar 2025
Business address: 626 south main street, WATERBURY, CT, 06706, United States
Mailing address: 626 south main street, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joanachabla93@gmail.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Joana Chabla Officer 626 South Main street, WATERBURY, CT, 06706, United States 109 Stony Brook Road, Waterbury, CT, 06705, United States
Manuel Mesias Chabla Tenecela Officer 626 S Main St, Waterbury, CT, 06706-1445, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL CHABLA Agent 626 SOUTH MAIN STREET, WATERBURY, CT, 06706, United States 626 SOUTH MAIN STREET, WATERBURY, CT, 06706, United States +1 203-510-2572 joanachabla93@gmail.com 91 Temple St, Waterbury, CT, 06706-2104, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.117933 LOTTERY SALES AGENT ACTIVE CURRENT 2021-12-14 2024-04-08 2025-03-31
LGB.0015603 GROCERY BEER ACTIVE IN RENEWAL CURRENT 2021-10-21 2023-10-21 2024-10-20
RDS.006720 RETAIL DAIRY STORE INACTIVE EXPIRED 2021-10-18 2021-10-18 2023-06-30
PME.0010915 NON LEGEND DRUG PERMIT LAPSED LAPSED 2021-10-18 2023-01-01 2023-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012249734 2024-01-26 - Annual Report Annual Report -
BF-0012474517 2024-01-26 - Annual Report Annual Report -
BF-0011912737 2023-08-02 2023-08-02 Change of Agent Address Agent Address Change -
BF-0011084087 2022-11-17 2022-11-17 Interim Notice Interim Notice -
BF-0010205957 2022-11-17 - Annual Report Annual Report 2022
BF-0010138417 2021-10-31 - Interim Notice Interim Notice -
BF-0010129466 2021-10-13 2021-10-13 Change of Business Address Business Address Change -
0007230948 2021-03-15 2021-03-15 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