Search icon

CANTERBURY LIQUORS, LLC

Company Details

Entity Name: CANTERBURY LIQUORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2001
Business ALEI: 0694419
Annual report due: 31 Mar 2025
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 180 Westminster Rd, Canterbury, CT, 06331-1431, United States
Mailing address: 180 Westminster Rd, 3, Canterbury, CT, United States, 06331-1431
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: whiskeymentor@outlook.com

Officer

Name Role Business address Residence address
IRENE N. TAN Officer 180 Westminster Rd, Canterbury, CT, 06331-1431, United States 32 OAK RIDGE DRIVE, BROOKLYN, CT, 06234, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JERRY FARRELL JR. Agent 6 NORTH MAIN STREET, SUITE 202, WALLINGFORD, CT, 06492, United States 6 NORTH MAIN STREET, SUITE 202, WALLINGFORD, CT, 06492, United States +1 860-546-9200 whiskeymentor@outlook.com 54 NORTH ELM STREET, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012601 PACKAGE STORE LIQUOR ACTIVE CURRENT 2005-03-03 2024-03-03 2025-03-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141984 2024-03-13 No data Annual Report Annual Report No data
BF-0011402580 2023-05-30 No data Annual Report Annual Report No data
BF-0008392598 2022-08-01 No data Annual Report Annual Report 2020
BF-0010864022 2022-08-01 No data Annual Report Annual Report No data
BF-0009866539 2022-08-01 No data Annual Report Annual Report No data
0006658397 2019-10-09 2019-10-09 Interim Notice Interim Notice No data
0006658508 2019-10-09 2019-10-09 Change of Agent Agent Change No data
0006649866 2019-09-25 No data Annual Report Annual Report 2017
0006649488 2019-09-25 No data Annual Report Annual Report 2013
0006649870 2019-09-25 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website