Search icon

VAIBHAV, LLC

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

Company Details

Entity Name: VAIBHAV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2006
Business ALEI: 0862473
Annual report due: 31 Mar 2025
Business address: 2672 Berlin Tpke, Newington, CT, 06111-4111, United States
Mailing address: 2672 Berlin Tpke, Newington, CT, United States, 06111-4111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: whiteswanmotel@yahoo.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. SACHS Agent 2750 WHITNEY AVE, HAMDEN, CT, 06518, United States 2750 WHITNEY AVE, HAMDEN, CT, 06518, United States +1 203-281-1717 lawsachs@hotmail.com 550 FOREST RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
VAIBHAV PATEL Officer 2672 BERLIN TPKE, NEWINGTON, CT, 06111, United States 2672 BERLIN TPKE, NEWINGTON, CT, 06111, United States
ASHOK PATEL Officer 2672 BERLIN TPKE, NEWINGTON, CT, 06111, United States 7 COOPER'S LANE, NEW MILFORD, CT, 06776, United States
BHARTI PATEL Officer 2672 BERLIN TPKE, NEWINGTON, CT, 06111, United States 1 Woodmans Hill Rd, Wallingford, CT, 06492-6054, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103358 2024-01-30 - Annual Report Annual Report -
BF-0011414683 2023-01-20 - Annual Report Annual Report -
BF-0010198269 2022-03-12 - Annual Report Annual Report 2022
0007136776 2021-02-09 - Annual Report Annual Report 2021
0006777193 2020-02-24 - Annual Report Annual Report 2020
0006335292 2019-01-24 - Annual Report Annual Report 2019
0006083133 2018-02-16 - Annual Report Annual Report 2018
0005873513 2017-06-23 - Annual Report Annual Report 2017
0005873510 2017-06-23 - Annual Report Annual Report 2016
0005521923 2016-03-25 - Annual Report Annual Report 2015
See something incorrect or outdated?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