SIMSBURY PIZZA AND FAMILY RESTAURANT LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | SIMSBURY PIZZA AND FAMILY RESTAURANT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Feb 2006 |
Date of dissolution: | 02 Aug 2016 |
Business ALEI: | 0848729 |
Business address: | 244B FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092 |
ZIP code: | 06092 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
EMMANUEL N. GIARENAKIS | Agent | 244B FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States | 104 NEW BRITAIN AVENUE, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EMMANUEL N. GIARENAKIS | Officer | 244B FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States | 104 NEW BRITAIN AVENUE, HARTFORD, CT, 06105, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0002512 | BAKERY | INACTIVE | OUT OF BUSINESS | - | 2015-07-01 | 2016-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | P.A.O. LLC | SIMSBURY PIZZA AND FAMILY RESTAURANT LLC | 2009-04-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005727891 | 2016-12-30 | 2016-08-02 | Dissolution | Certificate of Dissolution | - |
0005440030 | 2015-11-25 | 2015-11-25 | Interim Notice | Interim Notice | - |
0003903934 | 2009-04-03 | - | Amendment | Amend Name | - |
0003243234 | 2006-07-11 | - | Amendment | Amend | - |
0003138029 | 2006-02-09 | - | Business Formation | Certificate of Organization | - |
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