Search icon

CHRISTIANO'S MOBILE, LLC

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

Company Details

Entity Name: CHRISTIANO'S MOBILE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2013
Business ALEI: 1112595
Annual report due: 31 Mar 2026
Business address: 179 FOXON HILL RD, EAST HAVEN, CT, 06513, United States
Mailing address: 179 FOXON HILL RD, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jill.pa13@yahoo.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILLIAN ANDERSON PEREZ Agent 179 FOXON HILL RD, EAST HAVEN, CT, 06513, United States 179 FOXON HILL RD, EAST HAVEN, CT, 06513, United States +1 203-605-4448 jill.pa13@yahoo.com 179 FOXON HILL RD, EAST HAVEN, CT, 06513, United States

Officer

Name Role Phone E-Mail Residence address
JILLIAN ANDERSON PEREZ Officer +1 203-605-4448 jill.pa13@yahoo.com 179 FOXON HILL RD, EAST HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013243827 2025-03-12 - Annual Report Annual Report -
BF-0013241368 2024-12-05 2024-12-05 Reinstatement Certificate of Reinstatement -
BF-0013240420 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753050 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010819332 2022-12-19 - Annual Report Annual Report -
BF-0009459027 2022-12-19 - Annual Report Annual Report 2017
BF-0009487898 2022-12-19 - Annual Report Annual Report 2018
BF-0009945181 2022-12-19 - Annual Report Annual Report -
BF-0009461694 2022-12-19 - Annual Report Annual Report 2019
BF-0009413647 2022-12-19 - 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See something incorrect or outdated?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