Search icon

HASHI SUSHI & LOUNGE INC

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

Company Details

Entity Name: HASHI SUSHI & LOUNGE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2016
Business ALEI: 1207126
Annual report due: 25 May 2025
Business address: 153-02 BAYSIDE AVE, FLUSHING, CT, 11354, United States
Mailing address: 153-02 BAYSIDE AVENUE, FLUSHING, NY, United States, 11354
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: SOOGET@HOTMAIL.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

Officer

Name Role Business address Phone E-Mail Residence address
QIANG LIN Officer 5 LANCASTER DRIVE, NORWALK, CT, 06850, United States - - 251 GRAND AVE, FAIR HAVEN, CT, 06513, United States
HE CHEN Officer 5 LANCASTER DRIVE, NORWALK, CT, 06850, United States +1 212-786-2327 hashisushinewcanaan@gmail.com 5 LANCASTER DRIVE, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HE CHEN Agent 5 LANCASTER DRIVE, NORWALK, CT, 06850, United States 5 Lancaster Dr, Norwalk, CT, 06850-2310, United States +1 212-786-2327 hashisushinewcanaan@gmail.com 5 LANCASTER DRIVE, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019654 RESTAURANT LIQUOR ACTIVE CURRENT 2017-10-24 2024-02-24 2025-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258218 2024-05-02 - Annual Report Annual Report -
BF-0010897070 2023-09-19 - Annual Report Annual Report -
BF-0011450821 2023-09-19 - Annual Report Annual Report -
BF-0009757344 2023-09-18 - Annual Report Annual Report -
BF-0011924467 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007184506 2021-02-23 - Annual Report Annual Report 2018
0007184493 2021-02-23 - Annual Report Annual Report 2017
0007184512 2021-02-23 - Annual Report Annual Report 2019
0007184551 2021-02-23 - Annual Report Annual Report 2020
0005744969 2017-01-19 - Interim Notice Interim Notice -
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