Search icon

A.M.P.M. - WILLINGTON L.L.C.

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

Company Details

Entity Name: A.M.P.M. - WILLINGTON L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Dec 1997
Business ALEI: 0577107
Annual report due: 31 Mar 2025
Business address: 139 RIVER ROAD, WILLINGTON, CT, 06279, United States
Mailing address: 15 RIVER RD., ROUTE 32, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: sarajeannemiller@yahoo.com

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sara Miller Agent 15 River Rd, Willington, CT, 06279, United States 139 River Rd, Willington, CT, 06279-1842, United States +1 860-933-7062 sarajeannemiller@yahoo.com 239 Burlington Ave, Bristol, CT, 06010-3669, United States

Officer

Name Role Business address Residence address
SARA J. MILLER Officer 15 River Rd, Willington, CT, 06279, United States 139 River Rd, Willington, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011267592 2024-11-04 - Annual Report Annual Report -
BF-0012159822 2024-11-04 - Annual Report Annual Report -
BF-0012743408 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010221147 2022-03-24 - Annual Report Annual Report 2022
BF-0010077198 2021-07-06 2021-07-06 Change of Email Address Business Email Address Change -
BF-0010077240 2021-07-06 2021-07-06 Interim Notice Interim Notice -
BF-0010072976 2021-06-26 2021-06-26 Change of Agent Agent Change -
0007128746 2021-02-05 - Annual Report Annual Report 2021
0006807869 2020-02-28 - Annual Report Annual Report 2020
0006332871 2019-01-23 - Annual Report Annual Report 2019

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
0005006153 Active OFS 2021-07-29 2026-07-29 ORIG FIN STMT

Parties

Name A.M.P.M. - WILLINGTON L.L.C.
Role Debtor
Name City Line Distributors, Inc.
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