NIRBHIK, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NIRBHIK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Mar 2004 |
Business ALEI: | 0778307 |
Annual report due: | 31 Mar 2026 |
Business address: | 974 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 974 BURNSIDE AVENUE, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | longhill974@gmail.com |
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 | |
---|---|---|---|---|---|---|
BRIAN M. SILVER | Agent | one libert square, new britain, CT, 06051, United States | one libert square, new britain, CT, 06051, United States | +1 860-225-3518 | brian@lawsilver.com | 32 CAPITOL AVE., NEW BRITAIN, CT, 06053, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NIRBHIK DESAI | Officer | 974 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States | 974 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0013874 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2004-05-18 | 2024-05-18 | 2025-05-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012965036 | 2025-04-16 | - | Annual Report | Annual Report | - |
BF-0012320745 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0010602857 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0011161231 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0008546524 | 2022-05-18 | - | Annual Report | Annual Report | 2015 |
BF-0008546530 | 2022-05-18 | - | Annual Report | Annual Report | 2018 |
BF-0008546525 | 2022-05-18 | - | Annual Report | Annual Report | 2014 |
BF-0009988740 | 2022-05-18 | - | Annual Report | Annual Report | - |
BF-0008546523 | 2022-05-18 | - | Annual Report | Annual Report | 2013 |
BF-0008546529 | 2022-05-18 | - | 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