Search icon

SIMSBURY PIZZA AND FAMILY RESTAURANT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

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

Officer

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

License

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

History

Type Old value New value Date of change
Name change P.A.O. LLC SIMSBURY PIZZA AND FAMILY RESTAURANT LLC 2009-04-03

Filing

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 -
See something incorrect or outdated? Let us know

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