Search icon

CHIANGMAI THAI LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHIANGMAI THAI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2015
Business ALEI: 1193276
Annual report due: 31 Mar 2026
Business address: 1505 DIXWELL AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 1505 DIXWELL AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: preecha.khiaomangmee@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PREECHA KHIAOMANGMEE Agent 1505 DIXWELL AVE, HAMDEN, CT, 06514, United States 1505 DIXWELL AVE, HAMDEN, CT, 06514, United States +1 475-655-8767 CAROLYN@HARRYSCHOCHAT.COM CONNECTICUT, 1505 DIXWELL AVE, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
PREECHA KHIAOMANGMEE Officer 1505 DIXWELL AVENUE, HAMDEN, CT, 06514, United States +1 475-655-8767 CAROLYN@HARRYSCHOCHAT.COM CONNECTICUT, 1505 DIXWELL AVE, HAMDEN, CT, 06514, United States
CHOMPU KHIAOMANGMEE Officer 1505 DIXWELL AVE, HAMDEN, CT, 06514, United States - - 1505 DIXWELL AVE, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060644 2025-02-14 - Annual Report Annual Report -
BF-0012264687 2024-02-15 - Annual Report Annual Report -
BF-0011454011 2023-01-14 - Annual Report Annual Report -
BF-0010409826 2022-01-20 - Annual Report Annual Report 2022
0007126060 2021-02-04 - Annual Report Annual Report 2020
0007126076 2021-02-04 - Annual Report Annual Report 2021
0006316533 2019-01-10 - Annual Report Annual Report 2019
0006040907 2018-01-29 - Annual Report Annual Report 2017
0006040940 2018-01-29 - Annual Report Annual Report 2018
0006040871 2018-01-29 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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