Entity Name: | WOOD-FIRED L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jan 2015 |
Business ALEI: | 1164139 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 722511 - Full-Service Restaurants |
Business address: | 82-84 MAIN STREET, ANSONIA, CT, 06401, United States |
Mailing address: | 82-84 MAIN STREET, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | coppercitybarandgrill@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS J. CARNEY JR. | Agent | 82-84 MAIN STREET, ANSONIA, CT, 06401, United States | 82-84 MAIN STREET, ANSONIA, CT, 06401, United States | +1 203-767-6899 | thomascarney@sbcglobal.net | 2 Krueger Court, Ansonia, CT, 06401, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
THOMAS J. CARNEY JR. | Officer | 82-84 MAIN STREET, ANSONIA, CT, 06401, United States | +1 203-767-6899 | thomascarney@sbcglobal.net | 2 Krueger Court, Ansonia, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011732856 | 2024-07-11 | No data | Annual Report | Annual Report | No data |
BF-0012416798 | 2024-07-11 | No data | Annual Report | Annual Report | No data |
BF-0010758405 | 2022-11-18 | No data | Annual Report | Annual Report | No data |
BF-0009486196 | 2022-11-18 | No data | Annual Report | Annual Report | 2017 |
BF-0009486195 | 2022-11-18 | No data | Annual Report | Annual Report | 2018 |
BF-0009932427 | 2022-11-18 | No data | Annual Report | Annual Report | No data |
BF-0009486198 | 2022-11-18 | No data | Annual Report | Annual Report | 2016 |
BF-0009486197 | 2022-11-18 | No data | Annual Report | Annual Report | 2020 |
BF-0009486194 | 2022-11-18 | No data | Annual Report | Annual Report | 2019 |
0005717510 | 2016-12-13 | No data | Interim Notice | Interim Notice | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website