Search icon

THE HUMMINGBIRD CAFE, LLC

Company Details

Entity Name: THE HUMMINGBIRD CAFE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2016
Business ALEI: 1221564
Annual report due: 31 Mar 2025
Business address: 79 MAIN STREET UNIT 4, TORRINGTON, CT, 06790, United States
Mailing address: 79 MAIN STREET UNIT 4, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: thehummingbirdcafe1@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
Michael Kaneb Officer 1060 Mountain Road, Torrington, CT, 06790, United States 1060 Mountain Rd, Torrington, CT, 06790-2728, United States
Chelsea Kaneb Officer 1060 Mountain Road, Torrington, CT, 06790, United States 1060 Mountain Road, Torrington, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243644 2024-03-11 - Annual Report Annual Report -
BF-0010907273 2023-07-12 - Annual Report Annual Report -
BF-0009781232 2023-07-12 - Annual Report Annual Report -
BF-0011471393 2023-07-12 - Annual Report Annual Report -
0006793932 2020-02-27 - Annual Report Annual Report 2020
0006793924 2020-02-27 - Annual Report Annual Report 2018
0006793921 2020-02-27 - Annual Report Annual Report 2017
0006793930 2020-02-27 - Annual Report Annual Report 2019
0005689642 2016-11-08 2016-11-08 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website