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 |
NAICS
611620 Sports and Recreation InstructionThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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