Search icon

LC NORTHEAST BRIDGE PORT CORP.

Branch

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LC NORTHEAST BRIDGE PORT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 03 Mar 2023
Branch of: LC NORTHEAST BRIDGE PORT CORP., NEW YORK (Company Number 5839600)
Business ALEI: 2755199
Annual report due: 03 Mar 2026
Business address: 186 NORTH AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 14 AVE C W, RENSSELAER, NY, United States, 12144
ZIP code: 06606
County: Fairfield
Place of Formation: NEW YORK
E-Mail: RAJ_DHIMAN@LIVE.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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
RAJESH DHIMAN Officer 14 AVE C W, RENSSELAER, CT, 12144, United States
MANJOT GAKHAL Officer 265 Bryce Run, Lake Forest, CA, 92630-8732, United States
MANVIR S BHANGU Officer 22 OAKBROOK LANE, LAGRANGEVILLE, NY, 12540, United States
OLGER ERREYES Officer 72 NEWTON ROAD, DANBURY, CT, 06810, United States

Director

Name Role Residence address
RAJESH DHIMAN Director 14 AVE C W, RENSSELAER, CT, 12144, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012814448 2025-05-09 - Annual Report Annual Report -
BF-0012431297 2024-05-14 - Annual Report Annual Report -
BF-0011727620 2023-03-03 - Business Registration Certificate of Authority -

USAspending Awards / Financial Assistance

Date:
2020-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Debts and Liens

Subsequent Filing No:
0005240666
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-09-26
Lapse Date:
2025-11-30
Subsequent Filing No:
0003414191
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-11-30
Lapse Date:
2025-11-30

Reviews Leave a review

This company hasn't received any reviews.

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