Entity Name: | CONNECTICUT AIKIKAI, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 May 1992 |
Business ALEI: | 0274608 |
Annual report due: | 13 May 2025 |
Business address: | 777 GRAND AVENUE, NEW HAVEN, CT, 06511, United States |
Mailing address: | ROBERT GRABAREK 146 EAST MAIN STREET, CLINTON, CT, United States, 06413 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ctaikikai@gmail.com |
NAICS
713940 Fitness and Recreational Sports CentersThis industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JUBA P. NOUR | Agent | 777 GRAND AVENUE, NEW HAVEN, CT, 06511, United States | +1 203-684-3636 | ctaikikai@gmail.com | 777 GRAND AVENUE, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC KARALIUS | Officer | 777 GRAND AVENUE, NEW HAVEN, CT, 06511, United States | 161 TODD ROAD, WOLCOTT, CT, 06716, United States |
ROBERT GRABAREK | Officer | - | 777 GRAND AVENUE, NEW HAVEN, CT, 06511, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCM.0000254 | MARTIAL ARTS HEALTH CLUB | INACTIVE | - | - | 2002-10-01 | 2003-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012389248 | 2024-08-02 | - | Annual Report | Annual Report | - |
BF-0011396386 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0010860859 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0009756118 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0011916449 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007157187 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0007157179 | 2021-02-15 | - | Annual Report | Annual Report | 2019 |
0006860915 | 2020-03-31 | - | Change of Agent Address | Agent Address Change | - |
0006209668 | 2018-07-02 | - | Annual Report | Annual Report | 2018 |
0006035111 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
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