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 |
Name | Role | Business address | Mailing address | 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 |
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 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