Entity Name: | CHICKEN JOE'S, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 07 Dec 1999 |
Business ALEI: | 0636871 |
Annual report due: | 31 Mar 2008 |
Business address: | 231 E PUTNAM AVE, COS COB, CT, 06807, United States |
Mailing address: | 231 E PUTNAM AVE, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | donald@dactaxassociates.com |
NAICS
722513 Limited-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
CHICKEN JOE'S, LLC | Officer | 231 E PUTNAM AVE, COS COB, CT, 06807, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GARDEN CATERING - COS COB, LLC | CHICKEN JOE'S, LLC | 2003-11-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009016074 | 2021-07-19 | - | Annual Report | Annual Report | 2007 |
0007379636 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004754121 | 2012-11-26 | - | Agent Resignation | Agent Resignation | - |
0004346436 | 2011-03-28 | - | Annual Report | Annual Report | 2006 |
0003286236 | 2006-08-21 | - | Annual Report | Annual Report | 2005 |
0003286235 | 2006-08-21 | - | Annual Report | Annual Report | 2004 |
0003286233 | 2006-08-21 | - | Annual Report | Annual Report | 2003 |
0003262406 | 2006-07-10 | - | Annual Report | Annual Report | 2001 |
0003262404 | 2006-07-10 | - | Annual Report | Annual Report | 2000 |
0003262407 | 2006-07-10 | - | Annual Report | Annual Report | 2002 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9079898503 | 2021-03-12 | 0156 | PPS | 231 E Putnam Ave, Cos Cob, CT, 06807-2703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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