Search icon

ICH FOOD'S LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ICH FOOD'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jul 2023
Business ALEI: 2819072
Annual report due: 31 Mar 2025
Business address: 284 LAFAYETTE ST, Bridgeport, CT, 06606-4703, United States
Mailing address: 284 LAFAYETTE ST, 2FL, Bridgeport, CT, United States, 06606-4703
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ichmartin93@gmail.com

Industry & Business Activity

NAICS

722514 Cafeterias, Grill Buffets, and Buffets

This U.S. industry comprises establishments, known as cafeterias, grill buffets, or buffets, primarily engaged in preparing and serving meals for immediate consumption using cafeteria-style or buffet serving equipment, such as steam tables, refrigerated areas, display grills, and self-service nonalcoholic beverage dispensing equipment. Patrons select from food and drink items on display in a continuous cafeteria line or from buffet stations. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN ICH CHUB Officer 284 LAFAYETTE ST, 2FL, Bridgeport, CT, 06606-4703, United States +1 903-689-6939 kellysouzadmv@gmail.com 284 LAFAYETTE ST, 2FL, Bridgeport, CT, 06606-4703, United States
TOMAS ICH CHUB Officer 460 Anson St, Bridgeport, CT, 06606-4703, United States - - 460 Anson St, Bridgeport, CT, 06606-4703, United States
JOVANNA CRUZ BARRERA Officer 284 LAFAYETTE ST, 2FL, Bridgeport, CT, 06606-4703, United States - - 284 LAFAYETTE ST, 2FL, Bridgeport, CT, 06606-4703, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN ICH CHUB Agent 284 LAFAYETTE ST, 2FL, Bridgeport, CT, 06606-4703, United States 284 LAFAYETTE ST, 2FL, Bridgeport, CT, 06606-4703, United States +1 903-689-6939 kellysouzadmv@gmail.com 284 LAFAYETTE ST, 2FL, Bridgeport, CT, 06606-4703, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013174026 2024-11-19 2024-11-19 Interim Notice Interim Notice -
BF-0012454606 2024-07-15 - Annual Report Annual Report -
BF-0012620771 2024-04-25 2024-04-25 Interim Notice Interim Notice -
BF-0012619580 2024-04-24 2024-04-24 Interim Notice Interim Notice -
BF-0012619574 2024-04-24 2024-04-24 Change of Business Address Business Address Change -
BF-0011903919 2023-07-27 2023-07-27 Interim Notice Interim Notice -
BF-0011887016 2023-07-17 2023-07-17 Interim Notice Interim Notice -
BF-0011878801 2023-07-10 - 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