Search icon

JIMMY'S APIZZA, LLC

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

Company Details

Entity Name: JIMMY'S APIZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2000
Business ALEI: 0669453
Annual report due: 31 Mar 2025
Business address: 315 NEW HAVEN AVE, MILFORD, CT, 06460, United States
Mailing address: 315 NEW HAVEN AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jimmysapizza@yahoo.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ORMROD Agent 315 NEW HAVEN AVE., MILFORD, CT, 06460, United States 315 NEW HAVEN AVE., MILFORD, CT, 06460, United States +1 203-687-8937 jimmysapizza@yahoo.com 38 MARY ELLEN DRIVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JAMES G ORMROD Officer 315 NEW HAVEN AVE, MILFORD, CT, 06460, United States 38 MARY ELLEN DRIVE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0009061 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
LRW.0004441 RESTAURANT WINE & BEER ACTIVE CURRENT 2007-05-10 2024-09-10 2025-09-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012207532 2024-01-22 - Annual Report Annual Report -
BF-0011402435 2023-01-21 - Annual Report Annual Report -
BF-0010232996 2022-05-19 - Annual Report Annual Report 2022
0007369971 2021-06-11 - Annual Report Annual Report 2018
0007370016 2021-06-11 - Annual Report Annual Report 2021
0007369965 2021-06-11 - Annual Report Annual Report 2015
0007369948 2021-06-11 - Annual Report Annual Report 2013
0007369968 2021-06-11 - Annual Report Annual Report 2017
0007369967 2021-06-11 - Annual Report Annual Report 2016
0007370009 2021-06-11 - Annual Report Annual Report 2020
See something incorrect or outdated?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