L KAMENIDIS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | L KAMENIDIS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Sep 2013 |
Business ALEI: | 1119257 |
Annual report due: | 31 Mar 2025 |
Business address: | 282 Boston post, Orange, CT, 06477, United States |
Mailing address: | 274 BAXTER LANE, MILFORD, CT, United States, 06460 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Lmourao@sbcglobal.net |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LUCIA M. KAMENIDIS | Agent | 282 Boston Post Rd, Orange, CT, 06477-3505, United States | 274 BAXTER LANE, MILFORD, CT, 06460, United States | +1 203-394-3229 | lmourao@sbcglobal.net | 274 BAXTER LANE, MILFORD, CT, 06460, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LUCIA M. KAMENIDIS | Officer | 282 BOSTON POST RD., ORANGE, CT, 06477, United States | +1 203-394-3229 | lmourao@sbcglobal.net | 274 BAXTER LANE, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012254682 | 2024-09-08 | - | Annual Report | Annual Report | - |
BF-0011315998 | 2023-07-23 | - | Annual Report | Annual Report | - |
BF-0010231762 | 2022-07-19 | - | Annual Report | Annual Report | 2022 |
0007167622 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006971269 | 2020-09-02 | - | Annual Report | Annual Report | 2020 |
0006351372 | 2019-01-31 | - | Annual Report | Annual Report | 2019 |
0006041609 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005948714 | 2017-10-20 | 2017-10-20 | Change of Business Address | Business Address Change | - |
0005948659 | 2017-10-19 | 2017-10-19 | Change of Agent Address | Agent Address Change | - |
0005929448 | 2017-09-19 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3137937301 | 2020-04-29 | 0156 | PPP | 274 BAXTER LN, MILFORD, CT, 06460-6813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7335778405 | 2021-02-11 | 0156 | PPS | 274 Baxter Ln, Milford, CT, 06460-6813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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