Entity Name: | JOE'S PIZZA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Mar 2001 |
Business ALEI: | 0675348 |
Annual report due: | 31 Mar 2025 |
Business address: | 110 NEW NORWALK RD, NEW CANAAN, CT, 06840, United States |
Mailing address: | 23 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PAYROLL@NEBTS.NET |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAMELA S. PAGNANI | Agent | C/O WHITMAN BREED ABBOTT & MORGAN LLC, 500 WEST PUTNAM AVE., GREENWICH, CT, 06830, United States | 1735 POST ROAD, FAIRFIELD, CT, 06824, United States | +1 203-255-2860 | PAYROLL@NEBTS.NET | 40 HERITAGE HILL ROAD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LORENZO COLELLA | Officer | 23 LOCUST AVENUE, NEW CANAAN, CT, United States | 110 NEW NORWALK RD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012231894 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011405135 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010527390 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0009779124 | 2022-03-22 | - | Annual Report | Annual Report | - |
0006795451 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006482351 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006097216 | 2018-02-27 | - | Annual Report | Annual Report | 2018 |
0006093505 | 2018-02-23 | - | Annual Report | Annual Report | 2017 |
0005779719 | 2017-03-02 | - | Annual Report | Annual Report | 2016 |
0005779716 | 2017-03-02 | - | Annual Report | Annual Report | 2014 |
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