Search icon

S & S Boss LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: S & S Boss LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jan 2023
Business ALEI: 2711098
Annual report due: 31 Mar 2025
Business address: 1209 Chapel St, New Haven, CT, 06511-4701, United States
Mailing address: 1209 Chapel St, New Haven, CT, United States, 06511-4701
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: thetableandgallery@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sonal Odedra-Sharma Agent 1209 Chapel St, New Haven, CT, 06511-4701, United States 1209 Chapel St, New Haven, CT, 06511-4701, United States +1 860-924-7456 thetableandgallery@gmail.com 1209 Chapel St, New Haven, CT, 06511-4701, United States

Officer

Name Role Business address Residence address
Sonal Odedra Officer 1209 Chapel St, New Haven, CT, 06511-4701, United States 89 Norris Ave, Westbrook, CT, 06498-1567, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021129 RESTAURANT LIQUOR ACTIVE CURRENT 2023-07-03 2024-07-03 2025-07-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012060615 2024-05-30 - Annual Report Annual Report -
BF-0011779003 2023-04-27 2023-04-27 Change of Email Address Business Email Address Change -
BF-0011778998 2023-04-27 2023-04-27 Interim Notice Interim Notice -
BF-0011688254 2023-02-02 2023-02-02 Interim Notice Interim Notice -
BF-0011683947 2023-01-30 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005255238 Active MUNICIPAL 2024-12-09 2039-12-09 ORIG FIN STMT

Parties

Name S & S Boss LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
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