Entity Name: | TAY'S RESTAURANT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 21 Nov 2020 |
Business ALEI: | 1367219 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 722513 - Limited-Service Restaurants |
Business address: | 292 SPIELMAN HWY, BURLINGTON, CT, 06013, United States |
Mailing address: | 63 Smoke Rise Cir, Prospect, CT, United States, 06712-1047 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | MMGIG@COMCAST.NET |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN H. MCSHERRY | Agent | 38 FAIRVIEW AVENUE, NAUGATUCK, CT, 06770, United States | 38 FAIRVIEW AVENUE, NAUGATUCK, CT, 06770, United States | +1 203-723-6609 | mmgjg@comcast.net | 38 FAIRVIEW AVENUE, NAUGATUCK, CT, 06770, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TAYLOR GLUCK | Officer | 292 SPIELMAN HWY, BURLINGTON, CT, 06013, United States | 63 SMOKE RISE CIRCLE, PROSPECT, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013193923 | 2024-11-20 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012729405 | 2024-08-15 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010853373 | 2022-10-19 | No data | Annual Report | Annual Report | No data |
BF-0009798258 | 2022-10-19 | No data | Annual Report | Annual Report | No data |
0007024620 | 2020-11-21 | 2020-11-21 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website