Search icon

CANTERBURY LIQUORS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANTERBURY LIQUORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Oct 2001
Business ALEI: 0694419
Annual report due: 31 Mar 2025
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

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
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

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

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 - Annual Report Annual Report -
BF-0011402580 2023-05-30 - Annual Report Annual Report -
BF-0008392598 2022-08-01 - Annual Report Annual Report 2020
BF-0010864022 2022-08-01 - Annual Report Annual Report -
BF-0009866539 2022-08-01 - Annual Report Annual Report -
0006658397 2019-10-09 2019-10-09 Interim Notice Interim Notice -
0006658508 2019-10-09 2019-10-09 Change of Agent Agent Change -
0006649866 2019-09-25 - Annual Report Annual Report 2017
0006649488 2019-09-25 - Annual Report Annual Report 2013
0006649870 2019-09-25 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005196693 Active OFS 2024-03-12 2029-03-12 ORIG FIN STMT

Parties

Name CANTERBURY LIQUORS, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
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