Search icon

BOUQUET OF FLOUR, LLC

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

Company Details

Entity Name: BOUQUET OF FLOUR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 2021
Business ALEI: 1385147
Annual report due: 31 Mar 2025
Business address: 11 JOE STONE WAY, NORTH BRANFORD, CT, 06471, United States
Mailing address: 11 JOE STONE WAY, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: adam.canosa@outlook.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RABAB CANOSA Agent 11 JOE STONE WAY, NORTH BRANFORD, CT, 06471, United States 11 JOE STONE WAY, NORTH BRANFORD, CT, 06471, United States +1 203-605-2383 adam.canosa@outlook.com 11 JOE STONE WAY, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Phone E-Mail Residence address
RABAB CANOSA Officer 11 JOE STONE WAY, NORTH BRANFORD, CT, 06471, United States +1 203-605-2383 adam.canosa@outlook.com 11 JOE STONE WAY, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011098418 2024-08-20 - Annual Report Annual Report -
BF-0012367294 2024-08-20 - Annual Report Annual Report -
BF-0012726059 2024-08-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010276358 2022-02-11 - Annual Report Annual Report 2022
0007271932 2021-03-30 2021-03-30 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See something incorrect or outdated?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