Search icon

Olde Tory Hill LLC

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

Company Details

Entity Name: Olde Tory Hill LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2024
Business ALEI: 3037085
Annual report due: 31 Mar 2026
Business address: 24 East Street, Lakeville, CT, 06039, United States
Mailing address: 24 East Street, Lakeville, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: blafrombois@mgmlaw.com
E-Mail: mike@toryhilldining.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Webster Agent 24 East Street, Lakeville, CT, 06039, United States PO Box 1409, Lakeville, CT, 06039, United States +1 860-559-0852 mike@toryhilldining.com 24 East Street, Lakeville, CT, 06039, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Webster Officer 24 East Street, Lakeville, CT, 06039, United States +1 860-559-0852 mike@toryhilldining.com 24 East Street, Lakeville, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012880792 2025-02-28 - Annual Report Annual Report -
BF-0012728593 2024-08-14 2024-08-14 Interim Notice Interim Notice -
BF-0012701000 2024-07-23 2024-07-23 Change of Business Address Business Address Change -
BF-0012701019 2024-07-23 2024-07-23 Change of Agent Address Agent Address Change -
BF-0012688777 2024-07-12 - 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See something incorrect or outdated?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