Search icon

Deuralidevi, LLC

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

Company Details

Entity Name: Deuralidevi, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2022
Business ALEI: 2492916
Annual report due: 31 Mar 2026
Business address: 157 Boston Post Rd, Orange, CT, 06477-3205, United States
Mailing address: 157 Boston Post Rd, Orange, CT, United States, 06477-3205
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: deuralidevi22@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Narendar Rai Agent 105 Flushing Avenue, Fairfield, CT, 06825, United States 105 Flushing Avenue, Fairfield, CT, 06825, United States +1 203-373-9365 rai228@outlook.com 105 Flushing Avenue, Fairfield, CT, 06825, United States

Officer

Name Role Business address Residence address
Guru Parajuli Officer 157 Boston Post Rd, Orange, CT, 06477-3205, United States 218 Scotland Street, Scotch Plains, NJ, 07076, United States
Pabitra Kafle Officer - 1605 Putnam Ave, 5d, Ridgewood, NY, 11385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005738 RESTAURANT WINE & BEER ACTIVE CURRENT 2022-12-22 2023-12-22 2024-12-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013187816 2025-02-22 - Annual Report Annual Report -
BF-0012310071 2024-06-07 - Annual Report Annual Report -
BF-0011904204 2023-07-27 2023-07-27 Interim Notice Interim Notice -
BF-0011799574 2023-05-10 2023-05-10 Interim Notice Interim Notice -
BF-0011512999 2023-03-31 - Annual Report Annual Report -
BF-0011062410 2022-11-16 2022-11-16 Interim Notice Interim Notice -
BF-0010507594 2022-03-15 - 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See something incorrect or outdated?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