Search icon

NGR RESTAURANT, LLC

Company Details

Entity Name: NGR RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 Mar 2007
Business ALEI: 0894415
Annual report due: 31 Mar 2022
NAICS code: 722511 - Full-Service Restaurants
Business address: 372 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 372 SCOTT SWAMP ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JTRAMUTA@MTELAWFIRM.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSEPH TRAMUTA Agent 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States martytfox@gmail.com 42 HIGH STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
CHRIS ROMANO ESTATE OF Officer 100 HAYES ROAD, ROCKY HILL, CT, 06067, United States 100 HAYES ROAD, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012693891 2024-07-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012612431 2024-04-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007185420 2021-02-23 2021-02-23 Interim Notice Interim Notice No data
0007076401 2021-01-22 No data Annual Report Annual Report 2020
0007076456 2021-01-22 No data Annual Report Annual Report 2021
0006455588 2019-03-12 No data Annual Report Annual Report 2018
0006455599 2019-03-12 No data Annual Report Annual Report 2019
0006455579 2019-03-12 No data Annual Report Annual Report 2017
0005731371 2017-01-05 No data Annual Report Annual Report 2016
0005731348 2017-01-05 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website