Search icon

Community Shellfish Connecticut LLC

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

Company Details

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

Industry & Business Activity

NAICS

445250 Fish and Seafood Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -
See something incorrect or outdated?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