Search icon

JON'S PIZZA VENTURE, LLC

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

Company Details

Entity Name: JON'S PIZZA VENTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 2021
Business ALEI: 1385190
Annual report due: 31 Mar 2025
Business address: 7 MILL PLAIN ROAD, A-204, BRANFORD, CT, 06405, United States
Mailing address: 7 MILL PLAIN ROAD, A-204, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KSELIMAJ78@GMAIL.COM

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

Officer

Name Role Business address Residence address
KUJTIM SELIMAJ Officer 7 MILL PLAIN ROAD, A-204, BRANFORD, CT, 06405, United States 7 MILL PLAIN ROAD, A-204, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Paradis Agent 35 Cranberry Ln, Middletown, CT, 06457-5163, United States 35 Cranberry Ln, Middletown, CT, 06457-5163, United States +1 860-995-3781 dcparadis@yahoo.com 35 Cranberry Ln, Middletown, CT, 06457-5163, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005658 RESTAURANT WINE & BEER ACTIVE CURRENT 2021-06-15 2024-06-15 2025-06-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098318 2024-04-18 - Annual Report Annual Report -
BF-0011113885 2023-09-21 - Annual Report Annual Report -
BF-0010320644 2022-04-03 - Annual Report Annual Report 2022
BF-0010109051 2021-08-30 2021-08-30 Interim Notice Interim Notice -
0007272229 2021-03-30 2021-03-30 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See something incorrect or outdated?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