PLAZA CORDIALL SHOPPE, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
445320 Beer, Wine, and Liquor RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRI-TOWN SUPER, INC. | PLAZA CORDIALL SHOPPE, INC. | 1971-10-14 |
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 | - |
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