Search icon

CHIPPY'S POUTINE, LLC

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

Company Details

Entity Name: CHIPPY'S POUTINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 25 Jun 2015
Business ALEI: 1179555
Annual report due: 25 Jun 2016
Business address: 19 O'BRIEN ST, NORWALK, CT, 06851
Mailing address: No information provided
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@CHIPPYSPOUNTINE.COM

Links between entities

Type Company Name Company Number State
Headquarter of CHIPPY'S POUTINE, LLC, NEW YORK 4792621 NEW YORK

Agent

Name Role Business address E-Mail Residence address
ELIZABETH AMALIA RUIZ Agent 19 O'BRIEN ST, NORWALK, CT, 06851, United States INFO@CHIPPYSPOUNTINE.COM 19 O'BRIEN ST, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
JEREMY CHANG Officer 19 O'BRIEN ST, NORWALK, CT, 06851, United States 2322 28TH AVE APT. 1F, ASTORIA, NY, 11102, United States
ELIZABETH RUIZ Officer 19 O'BRIEN ST, NORWALK, CT, 06851, United States 5 CRAFTSMAN RD UNIT 8, UNIT 8, EAST WINDSOR, CT, 06088, United States
HUNG TAN Officer 19 O'BRIEN ST, NORWALK, CT, 06851, United States 25 BISSELL COURT, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011811138 2023-05-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011702102 2023-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005356205 2015-06-25 2015-06-25 Business Formation Certificate of Organization -
See something incorrect or outdated?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