Search icon

SHANKAR, L.L.C.

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

Company Details

Entity Name: SHANKAR, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 1998
Business ALEI: 0600082
Annual report due: 31 Mar 2026
Business address: COUNTRY FARMS 66 MAIN STREET, JEWETT CITY, CT, 06351, United States
Mailing address: COUNTRY FARMS 66 MAIN STREET, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: njatkar@taascpa.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN C. HIGGINS III Agent 168 MAIN ST, PUTNAM, CT, 06260, United States 168 MAIN ST, PUTNAM, CT, 06260, United States +1 201-892-7471 alevie@gsamycpa.com 635 ROUTE 197, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
VISHNU PATEL Officer 66 MAIN STREET, JEWETT CITY, CT, 06351, United States 14 COLUMBUS AVE., GRISWOLD, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934652 2025-03-31 - Annual Report Annual Report -
BF-0012173220 2024-03-21 - Annual Report Annual Report -
BF-0011149892 2023-01-26 - Annual Report Annual Report -
BF-0010327122 2022-03-03 - Annual Report Annual Report 2022
0007326542 2021-05-07 - Annual Report Annual Report 2021
0006762512 2020-02-19 - Annual Report Annual Report 2020
0006678333 2019-11-12 - Annual Report Annual Report 2019
0006678328 2019-11-12 - Annual Report Annual Report 2018
0006118612 2018-03-12 - Annual Report Annual Report 2017
0005789952 2017-03-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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