Search icon

NEETI, INC.

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

Company Details

Entity Name: NEETI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Oct 2001
Business ALEI: 0694166
Annual report due: 23 Oct 2024
Business address: 2795 BOSTON TURNPIKE, CONVENTRY, CT, 06238, United States
Mailing address: 2795 BOSTON TURNPIKE, CONVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: tax@cambreancpa.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD P. RYAN Agent 270 EAST MAIN STREET, BRANFORD, CT, 06405, United States 270 EAST MAIN STREET, BRANFORD, CT, 06405, United States +1 770-474-2919 tax@spcpa.com 206 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
ALKA PATEL Officer 2795 BOSTON TURNPIKE, COVENTRY, CT, 06238, United States 16 RESERVOIR DR, WALLINGFORD, CT, 06492, United States
SUBHAS R. PATEL Officer 2795 BOSTON TURNPIKE, CONVENTRY, CT, 06238, United States 151 CENTER STREET, MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0013543 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-12-03 2023-12-03 2024-12-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474745 2024-09-20 - Annual Report Annual Report -
BF-0010234441 2022-11-22 - Annual Report Annual Report 2022
BF-0009818240 2021-10-13 - Annual Report Annual Report -
0006973464 2020-09-04 - Annual Report Annual Report 2017
0006973469 2020-09-04 - Annual Report Annual Report 2019
0006973486 2020-09-04 - Annual Report Annual Report 2020
0006973456 2020-09-04 - Annual Report Annual Report 2016
0006973467 2020-09-04 - Annual Report Annual Report 2018
0005582080 2016-06-07 - Annual Report Annual Report 2013
0005582071 2016-06-07 - Annual Report Annual Report 2008
See something incorrect or outdated?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