Search icon

PJ Manchester LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PJ Manchester LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2024
Business ALEI: 2919142
Annual report due: 31 Mar 2025
Business address: 2389 Main St, Glastonbury, CT, 06033-4617, United States
Mailing address: 7907 268th St, Glen Oaks, NY, United States, 11004-1332
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sa@cpautrust.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
Registered Agents Inc Agent

Officer

Name Role Residence address
Major Singh Officer 206 Maple Ave, Bethpage, NY, 11714-1715, United States
Parvinder Singh Officer 7907 268th St, Glen Oaks, NY, 11004-1332, United States
Harwinder Singh Officer 9157 116th St, Richmond Hill, NY, 11418-3110, United States

History

Type Old value New value Date of change
Name change PJ Mancheser LLC PJ Manchester LLC 2024-04-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012618052 2024-04-23 2024-04-23 Name Change Amendment Certificate of Amendment -
BF-0012514392 2024-01-03 - Business Formation Certificate of Organization -
See something incorrect or outdated?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