Search icon

MAMA RESTAURANT Limited Liability Company

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MAMA RESTAURANT Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2023
Business ALEI: 2823776
Annual report due: 31 Mar 2025
Business address: 48 Middletown Ave, New Haven, CT, 06513-4839, United States
Mailing address: 48 Middletown Ave, New Haven, CT, United States, 06513-4839
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mamarestaurantllc@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 Residence address
CLAUDIO F SUFFRONT CASTILO Officer 36 Grafton St, 2, New Haven, CT, 06513-3226, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLAUDIO SUFFRONT CASTILLO Agent 48 Middletown Ave, New Haven, CT, 06513-4839, United States 48 Middletown Ave, New Haven, CT, 06513-4839, United States +1 718-415-8733 claudiocastillo1010@gmail.com 48 Middletown Ave, New Haven, CT, 06513-4839, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005830 RESTAURANT WINE & BEER PENDING FINAL INSPECTION REQUIRED - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012806305 2024-10-30 2024-10-30 Change of Agent Agent Change -
BF-0012801784 2024-10-24 2024-10-24 Interim Notice Interim Notice -
BF-0012782495 2024-10-02 2024-10-02 Interim Notice Interim Notice -
BF-0012452327 2024-03-22 - Annual Report Annual Report -
BF-0011888632 2023-07-18 - 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See something incorrect or outdated?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