Search icon

807 FEDERAL RD LLC

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

Company Details

Entity Name: 807 FEDERAL RD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2021
Business ALEI: 1386865
Annual report due: 31 Mar 2026
Business address: 807 FEDERAL RD., BROOKFIELD, CT, 06804, United States
Mailing address: 807 FEDERAL RD., BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alcaccamo@me.com

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Gretchen Caccamo Officer - - - 26 Ashley Ct, Danbury, CT, 06810-7288, United States
ERIN HARRISON Officer 807 FEDERAL RD., BROOKFIELD, CT, 06804, United States - - 807 FEDERAL RD., BROOKFIELD, CT, 06804, United States
ALLAN CACCAMO Officer 807 FEDERAL RD., BROOKFIELD, CT, 06804, United States +1 914-906-3440 alcaccamo@me.com 213 CORNWALL MEADOWS, PATTERSON, NY, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN CACCAMO Agent 807 Federal Rd, Brookfield, CT, 06804-2063, United States 26 ASHLEY CT., DANBURY, CT, 06810, United States +1 914-906-3440 alcaccamo@me.com 213 CORNWALL MEADOWS, PATTERSON, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013156771 2025-01-09 - Annual Report Annual Report -
BF-0012401965 2024-06-11 - Annual Report Annual Report -
BF-0010195440 2024-06-11 - Annual Report Annual Report 2022
BF-0011116729 2024-06-11 - Annual Report Annual Report -
BF-0012642948 2024-05-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007291619 2021-04-09 2021-04-09 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See something incorrect or outdated?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