Search icon

VMBL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VMBL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Sep 1996
Business ALEI: 0544922
Annual report due: 31 Mar 2026
Business address: 9 Whispering Pines Lane, Shelton, CT, 06484, United States
Mailing address: 9 Whispering Pines Lane, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gary.lavin@duchessrestaurants.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Veena Malhotra Agent 4 Tobins Ct, Danbury, CT, 06810-7090, United States 4 Tobins Court, Danbury, CT, 06810, United States +1 203-731-1960 veenamalhotra18@gmail.com 4 TOBINS CT, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
VEENA MALHOTRA Officer 104 MILL PLAIN ROAD, DANBURY, CT, 06811, United States 4 TOBINS CRT, DANBURY, CT, 06810, United States
Gary Lavin Officer 9 Whispering Pines Lane, Shelton, CT, 06484, United States 9 Whispering Pines Lane, Shelton, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926315 2025-02-07 - Annual Report Annual Report -
BF-0012178664 2025-02-07 - Annual Report Annual Report -
BF-0011258682 2023-08-17 - Annual Report Annual Report -
BF-0010308119 2022-01-08 - Annual Report Annual Report 2022
0007089076 2021-01-30 - Annual Report Annual Report 2020
0007089081 2021-01-30 - Annual Report Annual Report 2021
0006682769 2019-11-18 2019-11-18 Interim Notice Interim Notice -
0006679417 2019-11-13 - Annual Report Annual Report 2017
0006679408 2019-11-13 - Annual Report Annual Report 2015
0006679421 2019-11-13 - Annual Report Annual Report 2019
See something incorrect or outdated?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