Search icon

OMSAI LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OMSAI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2003
Business ALEI: 0742941
Annual report due: 31 Mar 2026
Business address: 1912 MAIN ST, BRIDGEPORT, CT, 06604, United States
Mailing address: 1912 MAIN ST, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gps1912@yahoo.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
SAMIR BIDJA Agent 1912 MAIN ST, BRIDGEPORT, CT, 06604, United States 1912 MAIN STREET, BRIDGEPORT, CT, 06604, United States +1 203-333-8702 GPS1912@YAHOO.COM 128 ARMSTRONG ROAD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
Manuel Alfredo Vizcaino Paucar Officer - - - 2081 E Main St, Second Floor, Bridgeport, CT, 06610-1946, United States
SAMIR BIDJA Officer 1912 MAIN STREET, BRIDGEPORT, CT, 06604, United States +1 203-333-8702 GPS1912@YAHOO.COM 128 ARMSTRONG ROAD, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0013756 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-09-05 2024-09-05 2025-09-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956051 2025-03-05 - Annual Report Annual Report -
BF-0012334789 2024-03-08 - Annual Report Annual Report -
BF-0011269317 2023-08-25 - Annual Report Annual Report -
BF-0010250792 2022-03-07 - Annual Report Annual Report 2022
0007090035 2021-01-30 - Annual Report Annual Report 2021
0007033037 2020-12-07 - Annual Report Annual Report 2020
0006303735 2019-01-02 - Annual Report Annual Report 2018
0006303743 2019-01-02 - Annual Report Annual Report 2019
0005768534 2017-02-15 - Annual Report Annual Report 2017
0005768532 2017-02-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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