Search icon

BISHOP CORNER CAFE LLC

Company Details

Entity Name: BISHOP CORNER CAFE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 25 Nov 1997
Business ALEI: 0576896
Annual report due: 31 Mar 2012
Business address: 1978 BOSTON AVE., BRIDGEPORT, CT, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: georgenicita@hotmail.com

Agent

Name Role Business address E-Mail Residence address
WILLIAM HUGHES Agent 168 EAST AVE, NORWALK, CT, 06851, United States georgenicita@hotmail.com 168 EAST AVE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
GEORGE NICITA Officer 1978 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States 194 Victory St, Stratford, CT, 06615-6133, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0005484 CAFE LIQUOR ACTIVE IN RENEWAL CURRENT 2004-07-22 2023-11-22 2024-11-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010990296 2022-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010616820 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004643141 2011-10-28 - Annual Report Annual Report 2011
0004334250 2010-11-17 - Annual Report Annual Report 2010
0004076287 2009-11-23 - Annual Report Annual Report 2009
0003839325 2008-11-24 - Annual Report Annual Report 2008
0003580009 2007-11-21 - Annual Report Annual Report 2007
0003345403 2006-12-05 - Annual Report Annual Report 2006
0003126925 2005-11-30 - Annual Report Annual Report 2005
0002965823 2004-12-29 - Annual Report Annual Report 2004

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website