Search icon

CHEZ LENARD LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHEZ LENARD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2007
Business ALEI: 0886116
Annual report due: 31 Mar 2026
Business address: 32 Colonial Ln, Ridgefield, CT, 06877-1921, United States
Mailing address: 32 Colonial Ln, Ridgefield, CT, United States, 06877-1921
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mtprince211@gmail.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL T. PRINCIPI JR. Officer 32 Colonial Ln, Ridgefield, CT, 06877-1921, United States +1 203-431-1313 mtprince211@gmail.com 32 Colonial Ln, Ridgefield, CT, 06877-1921, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL T. PRINCIPI JR. Agent 32 Colonial Ln, Ridgefield, CT, 06877-1921, United States 32 Colonial Ln, Ridgefield, CT, 06877-1921, United States +1 203-431-1313 mtprince211@gmail.com 32 Colonial Ln, Ridgefield, CT, 06877-1921, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981459 2025-03-26 - Annual Report Annual Report -
BF-0012081719 2024-03-11 - Annual Report Annual Report -
BF-0011417178 2023-01-30 - Annual Report Annual Report -
BF-0008322261 2022-07-25 - Annual Report Annual Report 2012
BF-0008322265 2022-07-25 - Annual Report Annual Report 2016
BF-0010871675 2022-07-25 - Annual Report Annual Report -
BF-0008322260 2022-07-25 - Annual Report Annual Report 2019
BF-0008322262 2022-07-25 - Annual Report Annual Report 2017
BF-0008322263 2022-07-25 - Annual Report Annual Report 2020
BF-0008322266 2022-07-25 - Annual Report Annual Report 2013
See something incorrect or outdated?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