Search icon

Proof LLC

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

Company Details

Entity Name: Proof LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2024
Business ALEI: 3119780
Annual report due: 31 Mar 2026
Business address: 53 Stonehouse Way, Torrington, CT, 06790-3560, United States
Mailing address: 53 Stonehouse Way, Torrington, CT, United States, 06790-3560
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: proof.biz.us@gmail.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Residence address
Zachary Miller Officer 5 Highland Ave, Redding, CT, 06896-3201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013256322 2025-03-30 - Annual Report Annual Report -
BF-0013255343 2024-12-19 - 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See something incorrect or outdated?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