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 |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role |
---|---|
Registered Agents Inc | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PJ Mancheser LLC | PJ Manchester LLC | 2024-04-23 |
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 | - |
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