Search icon

SIAM IYARA LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SIAM IYARA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Oct 2019
Business ALEI: 1325880
Annual report due: 31 Mar 2024
Business address: 81 N Main St, Bristol, CT, 06010-8114, United States
Mailing address: 81 N Main St, Restaurant, Bristol, CT, United States, 06010-8114
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sabaideethaibristol@gmail.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 Phone E-Mail Residence address
ZACHARY MARKS Officer 13 Landry St, Bristol, CT, 06010-6216, United States +1 860-942-6312 ZACHARYAMARKS89@GMAIL.COM 163 ELMDALE ROAD, CANTERBURY, CT, 06331, United States
AIRADA THARAPIS MARKS Officer - - - 13 Landry St, Bristol, CT, 06010-6216, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZACHARY MARKS Agent 81 N Main Street, Restaurant, Bristol, CT, 06010, United States 13 Landry St, Bristol, CT, 06010-6216, United States +1 860-942-6312 ZACHARYAMARKS89@GMAIL.COM 163 ELMDALE ROAD, CANTERBURY, CT, 06331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011489991 2024-10-08 - Annual Report Annual Report -
BF-0012734180 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009875312 2023-02-10 - Annual Report Annual Report -
BF-0010915579 2023-02-10 - Annual Report Annual Report -
BF-0009513459 2023-02-10 - Annual Report Annual Report 2020
BF-0010115205 2021-09-13 2021-09-13 Change of Business Address Business Address Change -
0006671527 2019-11-02 2019-11-02 Interim Notice Interim Notice -
0006669050 2019-10-29 2019-10-29 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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