Search icon

CHOKSHI FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: CHOKSHI FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1997
Business ALEI: 0573587
Annual report due: 09 Oct 2025
Business address: 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States
Mailing address: 21 MYSTIQUE LANE, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: girishchokshi@yahoo.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GIRISH CHOKSHI Agent 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States +1 860-563-4981 girishchokshi@yahoo.com 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIDYA CHOKSHI Officer 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States - - 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States
GIRISH CHOKSHI Officer 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States +1 860-563-4981 girishchokshi@yahoo.com 21 MYSTIQUE LANE, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178548 2024-09-19 - Annual Report Annual Report -
BF-0011263496 2023-09-09 - Annual Report Annual Report -
BF-0010261668 2022-10-05 - Annual Report Annual Report 2022
BF-0009817802 2021-09-16 - Annual Report Annual Report -
0006994104 2020-09-30 - Annual Report Annual Report 2020
0006679458 2019-11-13 - Annual Report Annual Report 2019
0006266599 2018-10-27 - Annual Report Annual Report 2018
0006266598 2018-10-27 - Annual Report Annual Report 2017
0005750864 2017-01-18 2017-01-18 Change of Agent Agent Change -
0005669586 2016-10-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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