Entity Name: | MIRSINA'S, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 07 May 2014 |
Business ALEI: | 1143132 |
Annual report due: | 31 Mar 2024 |
Business address: | 8 PATTERSON PLACE, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 162 MAIN STREET, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | mf110599@comcast.net |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role |
---|---|
GAZIS AND ASSOCIATES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MIRSINA FILINDARAKIS | Officer | 8 PATTERSON PLACE, OLD SAYBROOK, CT, 06475, United States | 8 PATTERSON PLACE, OLD SAYBROOK, CT, 06475, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MRS. F'S COURTYARD, LLC | MIRSINA'S, LLC | 2015-01-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010830391 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0008246398 | 2023-05-10 | - | Annual Report | Annual Report | 2018 |
BF-0009951182 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0008246399 | 2023-05-10 | - | Annual Report | Annual Report | 2020 |
BF-0008246397 | 2023-05-10 | - | Annual Report | Annual Report | 2019 |
BF-0011323180 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0008246400 | 2023-05-02 | - | Annual Report | Annual Report | 2017 |
BF-0011727272 | 2023-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005562075 | 2016-05-12 | - | Annual Report | Annual Report | 2015 |
0005562077 | 2016-05-12 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2456637101 | 2020-04-10 | 0156 | PPP | 162 Main Street, OLD SAYBROOK, CT, 06475-2373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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