Entity Name: | COVE PIZZA 1 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2015 |
Business ALEI: | 1178392 |
Annual report due: | 31 Mar 2026 |
Business address: | 864 COVE ROAD, STAMFORD, CT, 06902, United States |
Mailing address: | 864 COVE ROAD, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | DELAIGLESIAC@GMAIL.COM |
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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALBERTO ORTEGA MARTINEZ | Agent | 864 COVE ROAD, STAMFORD, CT, 06902, United States | 864 COVE ROAD, STAMFORD, CT, 06902, United States | +1 203-335-0816 | DELAIGLESIAC@GMAIL.COM | 864 COVE ROAD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALBERTO ORTEGA MARTINEZ | Officer | 864 COVE RD, STAMFORD, CT, 06902, United States | +1 203-335-0816 | DELAIGLESIAC@GMAIL.COM | 864 COVE ROAD, STAMFORD, CT, 06902, United States |
MICHAEL ORTEGA | Officer | 864 COVE ROAD, STAMFORD, CT, 06902, United States | - | - | 14 MORTON ST., UNIT 2, DANBURY, CT, 06810, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0015643 | BAKERY | LAPSED | - | 2015-07-27 | 2023-07-01 | 2024-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013050668 | 2025-02-10 | - | Annual Report | Annual Report | - |
BF-0012803505 | 2024-10-25 | 2024-10-25 | Interim Notice | Interim Notice | - |
BF-0012418316 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0011213164 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010224779 | 2022-03-13 | - | Annual Report | Annual Report | 2022 |
0007099383 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0007099353 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0006767290 | 2020-02-17 | - | Annual Report | Annual Report | 2019 |
0006692143 | 2019-12-07 | 2019-12-11 | Interim Notice | Interim Notice | - |
0006352023 | 2019-01-31 | - | Annual Report | Annual Report | 2017 |
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