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 |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role |
---|---|
THE LAW OFFICE OF FRANK E. HALL LLC | Agent |
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 |
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 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 |
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 | |||||||||||||
|
Name | KODUS INC. |
Role | Debtor |
Name | COLLECTOR OF TAXES |
Role | Secured Party |
Parties
Name | KODUS INC. |
Role | Debtor |
Name | COLLECTOR OF TAXES |
Role | Secured Party |
Parties
Name | KODUS INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | KODUS INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
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