Search icon

CHAKA ENTERPRISES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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