Search icon

LOUIS PACKAGE STORE, LLC

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

Company Details

Entity Name: LOUIS PACKAGE STORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2005
Business ALEI: 0815749
Annual report due: 31 Mar 2026
Business address: 1248 BALDWIN STREET, WATERBURY, CT, 06706, United States
Mailing address: 1248 BALDWIN STREET, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carvalho1246@sbcglobal.net

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

Officer

Name Role Business address Residence address
ROSEMARIE PEDRO CARVALHO Officer 1248 BALDWIN STREET, WATERBURY, CT, 06706, United States 1246 BALDWIN STREET, WATERBURY, CT, 06706, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rosemarie Carvalho Agent 1248 Baldwin St, Waterbury, CT, 06706-1706, United States 1248 Baldwin St, Waterbury, CT, 06706-1706, United States +1 203-217-5667 carvalho1246@sbcglobal.net 1246 Baldwin St, Waterbury, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014095 PACKAGE STORE LIQUOR ACTIVE CURRENT 2005-12-09 2023-12-09 2024-12-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971163 2025-03-11 - Annual Report Annual Report -
BF-0012131855 2024-02-09 - Annual Report Annual Report -
BF-0011169054 2023-03-09 - Annual Report Annual Report -
BF-0010333728 2022-03-03 - Annual Report Annual Report 2022
0007202071 2021-03-03 - Annual Report Annual Report 2021
0006809724 2020-03-03 - Annual Report Annual Report 2020
0006422343 2019-03-04 - Annual Report Annual Report 2019
0006102467 2018-03-02 - Annual Report Annual Report 2018
0005782116 2017-03-04 - Annual Report Annual Report 2017
0005512082 2016-03-12 - 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See something incorrect or outdated?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