Search icon

Hungry Bowl Newington, Inc.

Company Details

Entity Name: Hungry Bowl Newington, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2024
Business ALEI: 3014142
Annual report due: 31 May 2025
NAICS code: 722511 - Full-Service Restaurants
Mailing address: 737 Silas Deane Hwy, Wethersfield, CT, United States, 06109-3028
Business address: 3025 Berlin Tpke, Newington, CT, 06111-4603, United States
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: chenshuo1990@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shuo Chen Agent 737 Silas Deane Hwy, Wethersfield, CT, 06109-3028, United States 737 Silas Deane Hwy, Wethersfield, CT, 06109-3028, United States +1 252-621-8888 chenshuo1990@gmail.com 737 Silas Deane Hwy, Wethersfield, CT, 06109-3028, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yiping Zheng Officer No data No data No data 644 N Oakwood Lane, Tonganoxie, KS, 66086, United States
Shuo Chen Officer 737 Silas Deane Hwy, Wethersfield, CT, 06109-3028, United States +1 252-621-8888 chenshuo1990@gmail.com 737 Silas Deane Hwy, Wethersfield, CT, 06109-3028, United States
Hong An Zheng Officer No data No data No data 14740 Barclay Ave, Flushing, NY, 11355-1251, United States
Huaxin Chen Officer No data No data No data 188 NC 101, 103, Beaufort, NC, 28516, United States
Wenping Weng Officer 3025 Berlin Tpke, Newington, CT, 06111-4603, United States No data No data 486 Buel Ave, Staten Island, NY, 10305-3330, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021614 RESTAURANT LIQUOR PENDING NEW APPLICATION REVIEW REQUIRED No data No data No data
LIR.0021614.P-CW RESTAURANT LIQUOR ACTIVE BY PROVISIONAL FINAL INSPECTION REQUIRED 2025-02-07 2025-02-07 2025-05-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013324775 2025-02-13 2025-02-13 Interim Notice Interim Notice No data
BF-0013236690 2024-12-03 2024-12-03 Change of Business Address Business Address Change No data
BF-0012651189 2024-05-31 2024-05-31 First Report Organization and First Report No data
BF-0012650913 2024-05-29 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website