Search icon

THALA PIZZA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

History

Type Old value New value Date of change
Name change DJN PIZZA, LLC THALA PIZZA, LLC 2013-01-23

Filing

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
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