Search icon

MING MOON INC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MING MOON INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2012
Business ALEI: 1069360
Annual report due: 01 Aug 2025
Business address: 1380 Berlin Tpke, Wethersfield, CT, 06109-1093, United States
Mailing address: 83 Fleming Rd, Manchester, CT, United States, 06042-2901
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: cnc.inc@hotmail.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 Business address Mailing address Phone E-Mail Residence address
PETER LIU Agent 1380 Berlin Tpke, Wethersfield, CT, 06109-1093, United States 83 Fleming Rd, Manchester, CT, 06042-2901, United States +1 917-674-1993 peterliu253@icloud.com 83 FLEMING ROAD, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER LIU Officer 1380 Berlin Tpke, Wethersfield, CT, 06109-1093, United States +1 917-674-1993 peterliu253@icloud.com 83 FLEMING ROAD, MANCHESTER, CT, 06042, United States

History

Type Old value New value Date of change
Name change MING MOON LLC MING MOON INC. 2020-08-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011434721 2024-09-16 - Annual Report Annual Report -
BF-0012196486 2024-09-16 - Annual Report Annual Report -
BF-0012763423 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010232722 2022-08-02 - Annual Report Annual Report 2022
BF-0010168280 2022-08-01 2022-08-01 First Report Organization and First Report -
0006957130 2020-08-03 2020-08-03 Conversion Certificate of Conversion -
0006588973 2019-07-02 - Annual Report Annual Report 2017
0006588975 2019-07-02 - Annual Report Annual Report 2018
0006588976 2019-07-02 - Annual Report Annual Report 2019
0005560407 2016-05-10 - Annual Report Annual Report 2016
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