Community Shellfish Connecticut LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | Community Shellfish Connecticut LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jul 2021 |
Business ALEI: | 2309830 |
Annual report due: | 31 Mar 2026 |
Business address: | 23 Francis J Clarke Cir, Bethel, CT, 06801-2873, United States |
Mailing address: | 23 Francis J Clarke Cir, 2B, Bethel, CT, United States, 06801-2873 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | baltman@communityshellfish.com |
NAICS
445250 Fish and Seafood RetailersThis industry comprises establishments primarily engaged in retailing fresh, frozen, or cured fish and seafood products not for immediate consumption. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Richard Margenot | Agent | 537 Steamboat Road, GREENWICH, CT, 06807, United States | 537 Steamboat Road, GREENWICH, CT, 06807, United States | +1 203-904-5924 | rick@margenotlegal.com | 537 Steamboat Rd, 100, Greenwich, CT, 06830-7153, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Bob Altman | Officer | 25 Francis J Clarke Cir, 2B, Bethel, CT, 06801-2873, United States | 101 Long Ridge Road, Danbury, CT, 06810, United States |
John Marsh | Officer | 25 Francis J Clarke Cir, 2B, Bethel, CT, 06801-2873, United States | 41 Blueberry Lane, Berman, ME, 04551, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
AQS3.0000014 | SHELLFISH SHIPPER III | ACTIVE | CURRENT | 2024-06-28 | 2024-07-01 | 2025-06-30 |
FWH.0000427 | FOOD WAREHOUSE | ACTIVE | CURRENT | 2023-10-25 | 2024-07-01 | 2025-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013166539 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012133431 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011121749 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010403154 | 2022-02-14 | - | Annual Report | Annual Report | 2022 |
BF-0010102921 | 2021-08-17 | 2021-08-17 | Change of Business Address | Business Address Change | - |
BF-0010089602 | 2021-07-22 | - | Business Formation | Certificate of Organization | - |
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