Search icon

Burning Peel LLC Flirti CO

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

Company Details

Entity Name: Burning Peel LLC Flirti CO
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 May 2014
Business ALEI: 1143312
Annual report due: 31 Mar 2025
Business address: 50 CLEARVIEW DR, wallingford, CT, 06492, United States
Mailing address: 50 CLEARVIEW DR, wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gdecris8183@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
STEVEN P. CIARDIELLO ESQ. Agent 2840 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2840 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-248-8000 gdecris8183@yahoo.com 1 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
EUGENE DECRISTOFARO Officer 50 CLEARVIEW DR, wallingford, CT, 06492, United States 50 CLEARVIEW DR, wallingford, CT, 06492, United States

History

Type Old value New value Date of change
Name change BURNING PEEL, L.L.C. Burning Peel LLC Flirti CO 2024-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309568 2024-01-25 - Annual Report Annual Report -
BF-0012538997 2024-01-25 2024-01-25 Name Change Amendment Certificate of Amendment -
BF-0009877151 2023-04-28 - Annual Report Annual Report -
BF-0010831371 2023-04-28 - Annual Report Annual Report -
BF-0008998981 2023-04-28 - Annual Report Annual Report 2020
BF-0008998980 2023-04-28 - Annual Report Annual Report 2019
BF-0011324936 2023-04-28 - Annual Report Annual Report -
0006186105 2018-05-18 - Annual Report Annual Report 2016
0006186103 2018-05-18 - Annual Report Annual Report 2015
0006186107 2018-05-18 - Annual Report Annual Report 2017
See something incorrect or outdated?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