Search icon

YUNKO, LLC

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

Company Details

Entity Name: YUNKO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2014
Business ALEI: 1139381
Annual report due: 31 Mar 2026
Business address: 83 BYRON PLACE, NEW HAVEN, CT, 06515, United States
Mailing address: 1450 WHALLEY AVENUE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wai_chow1964@yahoo.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIEW LIN WONG Agent 1450 Whalley Ave, New Haven, CT, 06515-1130, United States 83 BYRON PLACE, NEW HAVEN, NEW HAVEN, CT, 06515, United States +1 203-675-5229 wai_chow1964@yahoo.com 83 BYRON PL., NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
SIEW LIN WONG Officer 1450 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States +1 203-675-5229 wai_chow1964@yahoo.com 83 BYRON PL., NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019082 RESTAURANT LIQUOR ACTIVE CURRENT 2014-09-09 2024-01-09 2025-01-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036047 2025-03-14 - Annual Report Annual Report -
BF-0012331966 2024-01-31 - Annual Report Annual Report -
BF-0011318569 2023-01-29 - Annual Report Annual Report -
BF-0010194970 2022-03-03 - Annual Report Annual Report 2022
0007177952 2021-02-19 - Annual Report Annual Report 2021
0006816323 2020-03-05 - Annual Report Annual Report 2020
0006369434 2019-02-07 - Annual Report Annual Report 2018
0006369461 2019-02-07 - Annual Report Annual Report 2019
0006120338 2018-03-13 - Annual Report Annual Report 2017
0006120319 2018-03-13 - 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See something incorrect or outdated?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