Search icon

NINO'S PLACE, LLC

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

Company Details

Entity Name: NINO'S PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2017
Business ALEI: 1227992
Annual report due: 31 Mar 2026
Business address: 1581 Capitol Ave, Bridgeport, CT, 06604-1622, United States
Mailing address: 1581 Capitol Ave, Bridgeport, CT, United States, 06604-1622
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: senecabusiness@sbcglobal.net
E-Mail: info@seneca-business.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 Residence address
NOEL ALMEIDA Officer 1581 Capitol Ave, Bridgeport, CT, 06604-1622, United States 19 COUNTRY RIDGE DR, SHELTON, CT, 06484, United States
ISABELLA COSTA DE ALMEIDA Officer 2600 Park Ave Unit 8B, Bridgeport, CT, 06604-1317, United States 2600 Park Ave Unit 8B, Bridgeport, CT, 06604-1317, United States
VIVIANE ALMEIDA Officer 75 FAIRVIEW AVE, BRIDGEPORT, CT, 06606, United States 14 GURDON ST, BRIDGEPORT, CT, 06606, United States
MARIANA COSTA DE ALMEIDA Officer 2600 Park Ave Unit 8B, Bridgeport, CT, 06604-1317, United States 2600 Park Ave Unit 8B, Bridgeport, CT, 06604-1317, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SENECA ESPOSTI Agent 85 Main St, Danbury, , 06810, United States 85 Main St, Danbury, CT, 06810, United States +1 203-730-8520 info@seneca-business.com 85 Main St, Danbury, CT, 06810-7826, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0010572 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2004-01-15 2004-06-30
LRW.0005574 RESTAURANT WINE & BEER ACTIVE CURRENT 2020-09-11 2024-01-11 2025-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071817 2025-01-20 - Annual Report Annual Report -
BF-0012581935 2024-03-19 - Annual Report Annual Report -
BF-0011466582 2024-03-11 - Annual Report Annual Report -
BF-0010904691 2024-03-11 - Annual Report Annual Report -
BF-0008090721 2023-01-18 - Annual Report Annual Report 2019
BF-0009979267 2023-01-18 - Annual Report Annual Report -
BF-0008090723 2023-01-18 - Annual Report Annual Report 2020
BF-0008090722 2023-01-17 - Annual Report Annual Report 2018
0005801037 2017-03-24 - Interim Notice Interim Notice -
0005749430 2017-01-13 2017-01-13 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003338718 Active OFS 2019-11-04 2024-11-04 ORIG FIN STMT

Parties

Name NINO'S PLACE, LLC
Role Debtor
Name RRAPI BROTHERS, LLC
Role Secured Party
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