Search icon

COJI LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COJI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Nov 2018
Business ALEI: 1289940
Annual report due: 31 Mar 2025
Business address: 28 TIMBER LANE, AVON, CT, 06001, United States
Mailing address: 28 TIMBER LANE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MCRONE@CRONELAWGROUP.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHEECAIS PENG YEE TRAN Agent 28 TIMBER LANE, AVON, CT, 06001, United States 28 TIMBER LANE, AVON, CT, 06001, United States +1 860-796-6801 MCRONE@CRONELAWGROUP.COM 28 TIMBER LANE, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHEECAIS PENG YEE TRAN Officer 28 TIMBER LANE, AVON, CT, 06001, United States +1 860-796-6801 MCRONE@CRONELAWGROUP.COM 28 TIMBER LANE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012349703 2024-04-03 - Annual Report Annual Report -
BF-0011242099 2023-09-05 - Annual Report Annual Report -
BF-0009854407 2023-09-05 - Annual Report Annual Report -
BF-0010779904 2023-09-05 - Annual Report Annual Report -
BF-0009421435 2023-09-05 - Annual Report Annual Report 2019
BF-0009532628 2023-09-05 - Annual Report Annual Report 2020
BF-0011858842 2023-06-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006273319 2018-11-06 2018-11-06 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
0005109425 Active DEPT REV SERVS 2022-12-12 2032-12-12 ORIG FIN STMT

Parties

Name COJI LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
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