Search icon

CHEMA LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHEMA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Nov 2017
Date of dissolution: 31 Jul 2023
Business ALEI: 1254668
Business address: 646 MAIN STREET STREET RT 157, MIDDLEFIELD, CT, 06455, United States
Mailing address: 1183 East Main Street, C2, Torrington, CT, United States, 06790
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mjweik@hotmail.com

Industry & Business Activity

NAICS

451120 Hobby, Toy, and Game Stores

Officer

Name Role Business address Residence address
CHELSEY SIKORA Officer 1183 East Main Street, C2, Torrington, CT, 06790, United States 502 Circle Dr, Torrington, CT, 06790-5956, United States
MATTHEW WEIK Officer 1183 East Main Street, C2, Torrington, CT, 06790, United States 502 CIRCLE DRIVE, Torrington, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY J BRUNI WEIK Agent 1083 EAST MAIN ST C2 PIXELS, TORRINGTON, CT, 06790, United States 1083 EAST MAIN ST C2 PIXELS, TORRINGTON, CT, 06790, United States +1 860-480-5388 mjweik@hotmail.com 1083 EAST MAIN ST C2 PIXELS, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011906216 2023-07-31 2023-07-31 Dissolution Certificate of Dissolution -
BF-0011342276 2023-02-20 - Annual Report Annual Report -
BF-0010215543 2022-03-16 - Annual Report Annual Report 2022
0007119896 2021-02-03 - Annual Report Annual Report 2021
0006794943 2020-02-28 - Annual Report Annual Report 2020

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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