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 |
NAICS
722330 Mobile Food ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | PEKING-EDO LLC |
Role | Debtor |
Name | TAX COLLECTOR, TOWN OF ORANGE |
Role | Secured Party |
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