Search icon

GARKEV, L.L.C.

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

Company Details

Entity Name: GARKEV, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jan 1996
Business ALEI: 0529404
Annual report due: 31 Mar 2025
Business address: 37 Edward Pl, Stamford, CT, 06905-2938, United States
Mailing address: 37 Edward Pl, Stamford, CT, United States, 06905-2938
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kjgarufi@aol.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

Officer

Name Role Business address Residence address
KEVIN J. GARUFI Officer 37 Edward Pl, Stamford, CT, 06905-2938, United States 37 EDWARD PLACE, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kevin Garufi Agent 37 Edward Pl, Stamford, CT, 06905-2938, United States 37 Edward Place, STAMFORD, CT, 06905, United States +1 203-921-8698 kjgarufi@aol.com 37 Edward Pl, Stamford, CT, 06905-2938, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388155 2024-03-06 - Annual Report Annual Report -
BF-0011732500 2023-05-10 - Annual Report Annual Report -
BF-0010535658 2022-11-19 - Annual Report Annual Report -
BF-0010500322 2022-03-07 - Annual Report Annual Report -
0006961214 2020-08-13 - Annual Report Annual Report 2020
0006320813 2019-01-15 - Annual Report Annual Report 2019
0006191067 2018-05-29 - Annual Report Annual Report 2018
0006191065 2018-05-29 - Annual Report Annual Report 2016
0006191066 2018-05-29 - Annual Report Annual Report 2017
0006191060 2018-05-29 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005146950 Active OFS 2023-06-06 2027-02-28 AMENDMENT

Parties

Name FOUR CORNERS LIQUOR & WINE SHOP
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name GARKEV, L.L.C.
Role Debtor
0005122179 Active OFS 2023-02-25 2028-02-25 ORIG FIN STMT

Parties

Name Highridge Beverages LLC
Role Debtor
Name GARKEV, L.L.C.
Role Secured Party
0005013486 Active OFS 2021-09-03 2027-02-28 AMENDMENT

Parties

Name FOUR CORNERS LIQUOR & WINE SHOP
Role Debtor
Name GARKEV, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003156414 Active OFS 2016-12-29 2027-02-28 AMENDMENT

Parties

Name GARKEV, L.L.C.
Role Debtor
Name FOUR CORNERS LIQUOR & WINE SHOP
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003156413 Active OFS 2016-12-29 2027-02-28 AMENDMENT

Parties

Name GARKEV, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name FOUR CORNERS LIQUOR & WINE SHOP
Role Debtor
0002862373 Active OFS 2012-02-29 2027-02-28 ORIG FIN STMT

Parties

Name GARKEV, L.L.C.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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