Search icon

FORK HOSPITALITY 3 LLC

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

Company Details

Entity Name: FORK HOSPITALITY 3 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2017
Business ALEI: 1241228
Annual report due: 31 Mar 2026
Business address: 25 BANTA LN, DURHAM, CT, 06422, United States
Mailing address: 25 BANTA LN, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: baileymatt114@gmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matthew Bailey Agent 25 BANTA LN, DURHAM, CT, 06422, United States 25 BANTA LN, DURHAM, CT, 06422, United States +1 860-754-6355 admin@elmcitysocial.com 25 Banta Ln, Durham, CT, 06422-3300, United States

Officer

Name Role Business address Residence address
MATTHEW BAILEY Officer 25 BANTA LN, DURHAM, CT, 06422, United States 117 NOTTINGHAM COURT, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081499 2025-03-21 - Annual Report Annual Report -
BF-0012118964 2024-03-08 - Annual Report Annual Report -
BF-0011336927 2023-03-02 - Annual Report Annual Report -
BF-0010604777 2022-05-22 2022-06-01 Change of Agent Agent Change -
BF-0010596410 2022-05-17 2022-06-16 Agent Resignation Agent Resignation -
BF-0010290961 2022-02-09 - Annual Report Annual Report 2022
0007274788 2021-03-31 - Annual Report Annual Report 2021
0006846381 2020-03-24 - Annual Report Annual Report 2020
0006563499 2019-05-22 2019-05-22 Change of Agent Agent Change -
0006386545 2019-02-16 - Annual Report Annual Report 2019
See something incorrect or outdated?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