TERI'S PACKAGE STORE, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TERI'S PACKAGE STORE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 2001 |
Business ALEI: | 0691040 |
Annual report due: | 31 Mar 2026 |
Business address: | 8 KILLINGWORTH RD, HIGGANUM, CT, 06441, United States |
Mailing address: | PO Box 801, Higganum, CT, United States, 06441 |
ZIP code: | 06441 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | terieve@comcast.net |
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 | |
---|---|---|---|---|---|---|
TERI D. EVERETT | Agent | 8 Killingworth Rd, Higganum, CT, 06441, United States | PO Box 801, Higganum, CT, 06441, United States | +1 860-798-1267 | terieve@comcast.net | 55 WANDA DR, HIGGANUM, CT, 06441, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TERI DALE EVERETT | Officer | 8 Killingworth Rd, Higganum, CT, 06441, United States | 181 Dudi Trl, Vonore, TN, 37885, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0013539 | PACKAGE STORE LIQUOR | ACTIVE IN RENEWAL | CURRENT | 2004-11-19 | 2023-11-19 | 2024-11-18 |
LIP.0013678 | PACKAGE STORE LIQUOR | ACTIVE IN RENEWAL | CURRENT | 2004-11-13 | 2023-11-13 | 2024-11-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012946441 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012144435 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0011400297 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010234405 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007087000 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006768317 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006402103 | 2019-02-23 | - | Annual Report | Annual Report | 2019 |
0006305298 | 2019-01-03 | - | Annual Report | Annual Report | 2018 |
0005926911 | 2017-09-15 | - | Annual Report | Annual Report | 2017 |
0005646911 | 2016-09-08 | - | Annual Report | Annual Report | 2016 |
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