Search icon

Streamline Concessions LLC

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

Company Details

Entity Name: Streamline Concessions LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2024
Business ALEI: 3011242
Annual report due: 31 Mar 2026
Business address: 335 Old Lane Rd, Cheshire, CT, 06410-3727, United States
Mailing address: 335 Old Lane Rd, Cheshire, CT, United States, 06410-3727
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: streamlineconcessionsllc@gmail.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ethan Champagne Agent 335 Old Lane Rd, Cheshire, CT, 06410-3727, United States 330 Short Beach Rd, I-14, East Haven, CT, 06512-3530, United States +1 203-836-7785 e.champ1181@yahoo.com 330 Short Beach Rd, I-14, East Haven, CT, 06512-3530, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ethan Champagne Officer 335 Old Lane Rd, Cheshire, CT, 06410-3727, United States +1 203-836-7785 e.champ1181@yahoo.com 330 Short Beach Rd, I-14, East Haven, CT, 06512-3530, United States
Kevin Collins Officer 335 Old Lane Rd, Cheshire, CT, 06410-3727, United States - - 335 Old Lane Rd, Cheshire, CT, 06410-3727, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012874437 2025-03-06 - Annual Report Annual Report -
BF-0012688604 2024-07-12 2024-07-12 Interim Notice Interim Notice -
BF-0012688629 2024-07-12 2024-07-12 Change of Agent Agent Change -
BF-0012646050 2024-05-22 - 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See something incorrect or outdated?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