Search icon

PEKING-EDO LLC

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

Company Details

Entity Name: PEKING-EDO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2000
Business ALEI: 0666072
Annual report due: 31 Mar 2026
Business address: 501 BOSTON POST RD #20, ORANGE, CT, 06477, United States
Mailing address: 501 BOSTON POST RD #20, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kounschang@yahoo.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KOUN S CHANG Agent 501 BOSTON POST RD #20, 20, ORANGE, CT, 06477, United States 20 NAVARRO RD, EAST HAVEN, CT, 06512, United States +1 203-858-4105 kounschang@yahoo.com 20 NAVARRO RD, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
KOUN S CHANG Officer 501 BOSTON POST RD #20, ORANGE, CT, 06477, United States +1 203-858-4105 kounschang@yahoo.com 20 NAVARRO RD, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944218 2025-03-17 - Annual Report Annual Report -
BF-0012566238 2024-03-15 - Annual Report Annual Report -
BF-0011930376 2023-08-14 2023-08-14 Interim Notice Interim Notice -
BF-0011924746 2023-08-09 2023-08-09 Reinstatement Certificate of Reinstatement -
BF-0010996202 2022-09-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010620194 2022-06-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004651382 2011-11-15 - Annual Report Annual Report 2011
0004424324 2011-05-18 - Annual Report Annual Report 2010
0004424323 2011-05-18 - Annual Report Annual Report 2009
0003983283 2009-06-29 - Annual Report Annual Report 2008

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002687615 Active MUNICIPAL 2009-04-06 2024-04-06 ORIG FIN STMT

Parties

Name PEKING-EDO LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF ORANGE
Role Secured Party
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