Entity Name: | NEWI, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Oct 2005 |
Business ALEI: | 0836773 |
Annual report due: | 31 Mar 2025 |
Business address: | 1783 Silas Deane Hwy, Rocky Hill, CT, 06067, United States |
Mailing address: | 87 VILLAGE LANE, WINDSOR, CT, United States, 06095 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JFHUNTER3@GMAIL.COM |
NAICS
722515 Snack and Nonalcoholic Beverage BarsThis U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL P. DENEEN | Agent | 20 MAPLE AVENUE, WINDSOR, CT, 06095, United States | P.O. BOX 504, WINDSOR, CT, 06095, United States | +1 860-688-8505 | newenglandwaterice@yahoo.com | 1123 WINDSOR AVENUE, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES F. HUNTER III | Officer | 1783 Silas Deane Hwy, Rocky Hill, CT, 06067, United States | 87 VILLAGE LANE, WINDSOR, CT, 06095, United States |
LARRY A. ROEHLER | Officer | 1783 Silas Deane Hwy, Rocky Hill, CT, 06067, United States | 1910 FOCHT AVE, ALLENTOWN, PA, 18104, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567011 | 2025-01-15 | - | Annual Report | Annual Report | - |
BF-0011739292 | 2023-03-14 | 2023-03-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0011716057 | 2023-02-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009543351 | 2023-01-13 | - | Annual Report | Annual Report | 2015 |
BF-0011308849 | 2022-11-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005197809 | 2014-10-10 | - | Annual Report | Annual Report | 2014 |
0004959101 | 2013-10-08 | - | Annual Report | Annual Report | 2013 |
0004730278 | 2012-10-11 | - | Annual Report | Annual Report | 2012 |
0004664877 | 2012-06-12 | - | Annual Report | Annual Report | 2011 |
0004657268 | 2012-06-07 | - | Annual Report | Annual Report | 2009 |
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