Search icon

PLAZA CORDIALL SHOPPE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLAZA CORDIALL SHOPPE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1965
Business ALEI: 0036969
Annual report due: 01 Oct 2025
Business address: 4 MAIN STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 4 MAIN STREET, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: PPSLIQUOR@GMAIL.COM

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. ANDREO Agent 4 MAIN ST, EAST HARTFORD, CT, 06118, United States 4 MAIN ST, EAST HARTFORD, CT, 06118, United States +1 860-568-3659 PPSLIQUOR@GMAIL.COM 103 AUTUMN LANE, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J. ANDREO Officer 4 MAIN ST., EAST HARTFORD, CT, 06118, United States +1 860-568-3659 PPSLIQUOR@GMAIL.COM 103 AUTUMN LANE, TOLLAND, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012014 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-12-03 2023-11-07 2024-12-02

History

Type Old value New value Date of change
Name change TRI-TOWN SUPER, INC. PLAZA CORDIALL SHOPPE, INC. 1971-10-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218163 2024-09-17 - Annual Report Annual Report -
BF-0011087867 2023-09-18 - Annual Report Annual Report -
BF-0010282704 2022-09-23 - Annual Report Annual Report 2022
BF-0009816883 2021-09-22 - Annual Report Annual Report -
0007117524 2021-01-25 - Annual Report Annual Report 2020
0006658427 2019-10-09 - Annual Report Annual Report 2019
0006260468 2018-10-17 - Annual Report Annual Report 2018
0005955131 2017-10-26 - Interim Notice Interim Notice -
0005942099 2017-10-05 - Annual Report Annual Report 2017
0005942117 2017-10-05 - Change of Email Address Business Email Address Change -
See something incorrect or outdated?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