Search icon

JAPAN KARATE ASSOCIATION OF MONTVILLE, LLC

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

Company Details

Entity Name: JAPAN KARATE ASSOCIATION OF MONTVILLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Nov 2011
Business ALEI: 1054939
Annual report due: 31 Mar 2026
Business address: 69 Richard Brown Dr, Uncasville, CT, 06382-1141, United States
Mailing address: 69 Richard Brown Dr, Uncasville, CT, United States, 06382-1141
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: andrewbakoledis@gmail.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Andrew Bakoledis Officer 1242 Old Colchester Rd, 4, Oakdale, CT, 06370-2612, United States +1 860-227-2769 andrewbakoledis@gmail.com 69 Richard Brown Dr, Uncasville, CT, 06382-1141, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Bakoledis Agent 69 Richard Brown Dr, Uncasville, CT, 06382-1141, United States 69 Richard Brown Dr, Uncasville, CT, 06382-1141, United States +1 860-227-2769 andrewbakoledis@gmail.com 69 Richard Brown Dr, Uncasville, CT, 06382-1141, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001002 HEALTH CLUB INACTIVE CORRECTION - - -
HCM.0000479 MARTIAL ARTS HEALTH CLUB INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-01-18 2014-10-03 2015-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013314153 2025-02-02 - Annual Report Annual Report -
BF-0013303297 2025-01-28 - Reinstatement Certificate of Reinstatement -
BF-0013242190 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012755708 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009368628 2022-08-08 - Annual Report Annual Report 2015
BF-0009368625 2022-08-08 - Annual Report Annual Report 2013
BF-0009368624 2022-08-08 - Annual Report Annual Report 2016
BF-0009368629 2022-08-08 - Annual Report Annual Report 2012
BF-0009368622 2022-08-08 - Annual Report Annual Report 2014
BF-0009368623 2022-08-08 - Annual Report Annual Report 2020
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