Entity Name: | THE COUNTRY DINER, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Jan 1996 |
Business ALEI: | 0527056 |
Annual report due: | 31 Mar 2025 |
Business address: | 111 HAZARD AVE., ENFIELD, CT, 06082, United States |
Mailing address: | 111 HAZARD AVE., ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jakesstall@yahoo.com |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KATHRYN I. RAVALESE | Officer | 111 HAZARD AVENUE, ENFIELD, CT, 06082, United States | 151 CRYSTAL LAKE RD, ELLINGTON, CT, 06219, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kathryn I. Ravalese | Agent | 111 Hazard Ave, Enfield, CT, 06082-4590, United States | 111 Hazard Ave, Enfield, CT, 06082-4590, United States | +1 860-306-2736 | jakesstall@yahoo.com | 151 Crystal Lake Rd, Ellington, CT, 06029-2703, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012566001 | 2025-01-15 | - | Annual Report | Annual Report | - |
BF-0012033692 | 2023-10-25 | 2023-10-25 | Reinstatement | Certificate of Reinstatement | - |
BF-0011910483 | 2023-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009505566 | 2023-06-06 | - | Annual Report | Annual Report | 2018 |
BF-0011786666 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005777132 | 2017-03-01 | - | Annual Report | Annual Report | 2017 |
0005512031 | 2016-03-12 | - | Annual Report | Annual Report | 2016 |
0005449020 | 2015-12-17 | - | Annual Report | Annual Report | 2015 |
0005007552 | 2013-12-26 | - | Annual Report | Annual Report | 2014 |
0004761553 | 2012-12-12 | - | Annual Report | Annual Report | 2013 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2812707302 | 2020-04-29 | 0156 | PPP | 111 HAZARD AVE, ENFIELD, CT, 06082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5901638307 | 2021-01-26 | 0156 | PPS | 111 Hazard Ave, Enfield, CT, 06082-4590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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