Search icon

NIKKIS AND FRANKIES AT THE BEACH LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NIKKIS AND FRANKIES AT THE BEACH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 2011
Business ALEI: 1024934
Annual report due: 31 Mar 2025
Business address: 320 FOXON BLVD 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 80 MIDDLETOWN AVENUE 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bcooper@aanastasio.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW ANASTASIO JR. Agent NIKKIS AND FRANKIES AT THE BEACH, ANASTASIO ITALIAN STEAK HOUSE, 640 SILVER SANDS RD., EAST HAVEN, CT, 06512, United States 80 Middletown Ave, New Haven, CT, 06513-2101, United States +1 203-787-5746 andy@aanastasio.com 12 PLEASANT DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
ANDREW ANASTASIO JR Officer 80 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, United States 12 PLEASANT DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012052372 2024-11-08 - Annual Report Annual Report -
BF-0011425104 2023-06-16 - Annual Report Annual Report -
BF-0010368398 2022-02-28 - Annual Report Annual Report 2022
BF-0008147930 2021-10-21 - Annual Report Annual Report 2015
BF-0008147926 2021-10-21 - Annual Report Annual Report 2012
BF-0008147929 2021-10-21 - Annual Report Annual Report 2019
BF-0008147934 2021-10-21 - Annual Report Annual Report 2017
BF-0008147928 2021-10-21 - Annual Report Annual Report 2018
BF-0008147927 2021-10-21 - Annual Report Annual Report 2013
BF-0010060077 2021-10-21 - Annual Report Annual Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003236542 Active IRS 2018-04-05 9999-12-31 ORIG FIN STMT

Parties

Name NIKKIS AND FRANKIES AT THE BEACH LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003229519 Active IRS 2018-02-27 9999-12-31 ORIG FIN STMT

Parties

Name NIKKIS AND FRANKIES AT THE BEACH LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003219321 Active IRS 2017-12-20 9999-12-31 RELEASE ORIG

Parties

Name NIKKIS AND FRANKIES AT THE BEACH LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003181571 Active IRS 2017-05-11 9999-12-31 ORIG FIN STMT

Parties

Name NIKKIS AND FRANKIES AT THE BEACH LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
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