TOWN & COUNTRY LIQUORS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TOWN & COUNTRY LIQUORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 May 2001 |
Business ALEI: | 0681077 |
Annual report due: | 31 Mar 2026 |
Business address: | 696 AMITY ROAD, BETHANY, CT, 06524, United States |
Mailing address: | 696 AMITY RD, BETHANY, CT, United States, 06524 |
ZIP code: | 06524 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | patelkeyur8@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 | |
---|---|---|---|---|---|---|
EDWARD J. BOTWICK | Agent | 1 EVERGREEN AVE, HAMDEN, CT, 06518, United States | 1 EVERGREEN AVE, HAMDEN, CT, 06518, United States | +1 203-446-6167 | patelkeyur8@gmail.com | 54 FOREST GLEN DR, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DIKKIN J PATEL | Officer | 15 LAROVERA TERRACE, ANSONIA, CT, 06401, United States | 15 LAROVERA TERRACE, ANSONIA, CT, 06401, United States |
JAGAT PATEL | Officer | 696 AMITY RD, BETHANY, CT, 06524, United States | 17 THORPE STREET EXT., DANBURY, CT, 06810, United States |
BHARTI J PATEL | Officer | 1 WOODMANS HILL ROAD, WALLINGFORD, CT, 06492, United States | 1 WOODMANS HILL ROAD, WALLINGFORD, CT, 06492, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0012997 | PACKAGE STORE LIQUOR | INACTIVE | CANCELLATION/NPI | - | 2001-08-01 | 2002-07-23 |
LSA.111406 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | 2012-04-01 | 2019-04-01 | 2020-03-31 |
LSA.112335 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2012-04-01 | 2024-04-01 | 2025-03-31 |
LSA.111737 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | 2012-03-12 | 2014-04-01 | 2015-03-31 |
LIP.0012990 | PACKAGE STORE LIQUOR | INACTIVE | CANCELLATION/NPI | 2004-07-21 | 2007-07-21 | 2008-07-20 |
LIP.0013485 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2004-06-12 | 2024-06-12 | 2025-06-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012948449 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012234088 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011404641 | 2023-02-03 | - | Annual Report | Annual Report | - |
BF-0010216676 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007090613 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006781243 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006781234 | 2020-02-25 | - | Annual Report | Annual Report | 2019 |
0006362622 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006048366 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
0005835414 | 2017-05-05 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7240807206 | 2020-04-28 | 0156 | PPP | 696 AMITY ROAD, BETHANY, CT, 06524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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