Search icon

ISCHIASAPORI LLC

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

Company Details

Entity Name: ISCHIASAPORI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2019
Business ALEI: 1300952
Annual report due: 31 Mar 2026
Business address: 98 ELM STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 98 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andreaischia@yahoo.it

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrea Lombardi Agent 98 ELM STREET, NEW CANAAN, CT, 06840, United States 98 ELM STREET, NEW CANAAN, CT, 06840, United States +1 917-414-0531 andreaischia@yahoo.it 760 Hope St, B, Stamford, CT, 06907-2535, United States

Officer

Name Role Business address Residence address
ANDREA LOMBARDI Officer 98 ELM STREET, NEW CANAAN, CT, 06840, United States 98 ELM STREET, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008610 CAFE LIQUOR ACTIVE CURRENT 2021-07-08 2024-07-05 2025-07-04
LIT.0001933 TAVERN LIQUOR INACTIVE - 2020-03-05 2020-03-05 2021-07-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107218 2025-03-29 - Annual Report Annual Report -
BF-0012128313 2024-03-26 - Annual Report Annual Report -
BF-0011245173 2023-02-06 - Annual Report Annual Report -
BF-0010300010 2022-03-29 - Annual Report Annual Report 2022
0007162640 2021-02-16 - Annual Report Annual Report 2021
0006871581 2020-04-02 - Annual Report Annual Report 2020
0006419519 2019-02-28 2019-02-28 Business Formation Certificate of Organization -
See something incorrect or outdated?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