Entity Name: | IHOP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 12 Dec 2023 |
Date of dissolution: | 13 Nov 2024 |
Business ALEI: | 2904629 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 722511 - Full-Service Restaurants |
Business address: | 305 N Frontage Rd, New London, CT, 06320-2623, United States |
Mailing address: | 100 Daniel Brown Dr, Mystic, CT, United States, 06355-1656 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | sonigulshan30@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gulshan Soni | Agent | 305 N Frontage Rd, New London, CT, 06320-2623, United States | 100 Daniel Brown Dr, Mystic, CT, 06355-1656, United States | +1 860-514-3117 | sonigulshan30@gmail.com | 305 N Frontage Rd, New London, CT, 06320-2623, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Gulshan Soni | Officer | 305 N Frontage Rd, New London, CT, 06320-2623, United States | +1 860-514-3117 | sonigulshan30@gmail.com | 305 N Frontage Rd, New London, CT, 06320-2623, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013053182 | 2024-11-13 | 2024-11-13 | Dissolution | Certificate of Dissolution | No data |
BF-0012798175 | 2024-10-21 | 2024-10-21 | Interim Notice | Interim Notice | No data |
BF-0012643737 | 2024-05-20 | 2024-05-20 | Interim Notice | Interim Notice | No data |
BF-0012492284 | 2024-01-18 | No data | Annual Report | Annual Report | No data |
BF-0012491640 | 2023-12-12 | No data | Business Formation | Certificate of Organization | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341267102 | 0112000 | 2016-02-22 | 882 QUEEN STREET, SOUTHINGTON, CT, 06489 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1064697 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 C01 |
Issuance Date | 2016-04-08 |
Current Penalty | 1120.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-05-10 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(c)(1): Each exit discharge did not lead directly outside or to a street, walkway, refuge area, public way, or open space with access to the outside. a) 882 Queen Street, Store #3482 - On or about 2-22-16 - Employees were exposed to burns and smoke inhalation hazards from a locked gated area located at the rear of building's kitchen exit. |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website