Search icon

KODUS INC.

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

Company Details

Entity Name: KODUS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Mar 2012
Business ALEI: 1066881
Annual report due: 30 Mar 2024
Business address: 323 EAST STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 350 STONEBRIDGE LANE, TRUMBULL, CT, United States, 06611
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: fhall@fehallcompany.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role
THE LAW OFFICE OF FRANK E. HALL LLC Agent

Officer

Name Role Business address Residence address
CHRISTINE SEMPEY Officer 323 EAST STREET, NEW HAVEN, CT, 06510, United States 350 STONEBRIDGE LANE, TRUBMULL, CT, 06611, United States
Michael Criscio Officer 323 EAST STREET, NEW HAVEN, CT, 06510, United States 10 Evergreen Place, North Haven, CT, 06473, United States

Director

Name Role Business address Residence address
CHRISTINE SEMPEY Director 323 EAST STREET, NEW HAVEN, CT, 06510, United States 350 STONEBRIDGE LANE, TRUBMULL, CT, 06611, United States
Michael Criscio Director 323 EAST STREET, NEW HAVEN, CT, 06510, United States 10 Evergreen Place, North Haven, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011437566 2023-03-15 - Annual Report Annual Report -
BF-0010308609 2022-03-15 - Annual Report Annual Report 2022
BF-0009786386 2021-06-22 - Annual Report Annual Report -
0006974269 2020-09-08 - Annual Report Annual Report 2014
0006974272 2020-09-08 - Annual Report Annual Report 2015
0006974275 2020-09-08 - Annual Report Annual Report 2017
0006974282 2020-09-08 - Annual Report Annual Report 2020
0006974274 2020-09-08 - Annual Report Annual Report 2016
0006974278 2020-09-08 - Annual Report Annual Report 2018
0006974281 2020-09-08 - Annual Report Annual Report 2019

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
0005255120 Active MUNICIPAL 2024-12-09 2039-12-09 ORIG FIN STMT

Parties

Name KODUS INC.
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005216074 Active MUNICIPAL 2024-05-17 2039-05-18 ORIG FIN STMT

Parties

Name KODUS INC.
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005078080 Active DEPT REV SERVS 2022-06-10 2025-08-31 AMENDMENT

Parties

Name KODUS INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003074601 Active DEPT REV SERVS 2015-08-31 2025-08-31 ORIG FIN STMT

Parties

Name KODUS INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
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