Entity Name: | THALA PIZZA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Apr 2012 |
Business ALEI: | 1070021 |
Annual report due: | 31 Mar 2025 |
Business address: | 95 FORESTVILLE AVE #2, SUITE 2, PLAINVILLE, CT, 06062, United States |
Mailing address: | 95 FORESTVILLE AVE #2, SUITE 2, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Nourredinekacimi@yahoo.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRAD N. MALICKI | Agent | HALLORAN & SAGE LLP, 213 COURT ST STE 205, MIDDLETOWN, CT, 06457, United States | HALLORAN & SAGE LLP, 213 COURT ST STE 205, MIDDLETOWN, CT, 06457, United States | +1 860-346-8641 | Nourredinekacimi@yahoo.com | 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NOURREDINE KACIMI | Officer | 125 CENTRAL STREET, BRISTOL, CT, 06010, United States | 95 FORESTVILLE AVE, PLAINVILLE, CT, 06062, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0014534 | BAKERY | ACTIVE | CURRENT | 2012-07-03 | 2024-07-01 | 2025-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DJN PIZZA, LLC | THALA PIZZA, LLC | 2013-01-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012196498 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011433656 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0009389494 | 2023-05-30 | - | Annual Report | Annual Report | 2019 |
BF-0009389493 | 2023-05-30 | - | Annual Report | Annual Report | 2020 |
BF-0009389495 | 2023-05-30 | - | Annual Report | Annual Report | 2018 |
BF-0010886320 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0009967541 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0009389492 | 2023-05-30 | - | Annual Report | Annual Report | 2017 |
BF-0011724526 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005725608 | 2016-12-27 | - | Annual Report | Annual Report | 2016 |
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