Search icon

CONNECTICUT AIKIKAI, INC.

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

Company Details

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

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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