Entity Name: | CHOWDHURY & HINES CHICKEN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 12 Jun 2000 |
Branch of: | CHOWDHURY & HINES CHICKEN, INC., FLORIDA (Company Number P97000075933) |
Business ALEI: | 0653862 |
Annual report due: | 11 Jun 2018 |
Business address: | 27 TOWN LINE RD, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | FLORIDA |
E-Mail: | kfcofficect@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID G HINES | Officer | 27 TOWN LINE RD, WETHERSFIELD, CT, 06109, United States | 24 GATEWOOD, AVON, CT, 06001, United States |
LOKMAN G CHOWDHURY | Officer | 27 TOWN LINE RD, WETHERSFIELD, CT, 06109, United States | 1515 SW 112TH STREET, GAINESVILLE, FL, 32606, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006426574 | 2019-03-06 | 2019-03-06 | Withdrawal | Certificate of Withdrawal | No data |
0005876870 | 2017-06-29 | No data | Annual Report | Annual Report | 2017 |
0005781407 | 2017-03-03 | No data | Annual Report | Annual Report | 2015 |
0005781412 | 2017-03-03 | No data | Annual Report | Annual Report | 2016 |
0005128549 | 2014-06-19 | No data | Annual Report | Annual Report | 2014 |
0005063249 | 2014-03-03 | No data | Interim Notice | Interim Notice | No data |
0004999284 | 2013-12-12 | No data | Annual Report | Annual Report | 2013 |
0004787968 | 2013-01-24 | No data | Annual Report | Annual Report | 2012 |
0004581415 | 2011-06-16 | No data | Annual Report | Annual Report | 2011 |
0004258557 | 2010-08-20 | No data | Annual Report | Annual Report | 2010 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website