Entity Name: | CHAKA ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Apr 2005 |
Business ALEI: | 0819451 |
Annual report due: | 31 Mar 2025 |
Business address: | 89 WEST HILLSIDE AVENUE, THOMASTON, CT, 06787, United States |
Mailing address: | 89 WEST HILLSIDE AVENUE, THOMASTON, CT, United States, 06787 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CHRIS@BFIMFG.COM |
NAICS
484121 General Freight Trucking, Long-Distance, TruckloadThis U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRSTOPHER SIMO-KINZER | Agent | 89 WEST HILLSIDE AVENUE, THOMASTON, CT, 06787, United States | 89 WEST HILLSIDE AVENUE, THOMASTON, CT, 06787, United States | +1 203-982-2143 | Chris@bfimfg.com | 52 OLD FARM ROAD, TERRYVILLE, CT, 06786, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KARL P. KINZER | Officer | 89 WEST HILLSIDE AVENUE, THOMASTON, CT, 06789, United States | 36 DEER PATH, TORRINGTON, CT, 06790, United States |
CHRISTOPHER SIMO-KINZER | Officer | 89 WEST HILLSIDE AVENUE, THOMASTON, CT, 06787, United States | 52 OLD FARM ROAD, TERRYVILLE, CT, 06786, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012129238 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011167898 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0010250845 | 2024-04-17 | - | Annual Report | Annual Report | 2022 |
0007239518 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0007239519 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006642255 | 2019-09-11 | - | Annual Report | Annual Report | 2017 |
0006642246 | 2019-09-11 | - | Annual Report | Annual Report | 2014 |
0006642258 | 2019-09-11 | - | Annual Report | Annual Report | 2019 |
0006642250 | 2019-09-11 | - | Annual Report | Annual Report | 2015 |
0006642241 | 2019-09-11 | - | Annual Report | Annual Report | 2012 |
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