Entity Name: | WELCOME WINE & LIQUORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 May 2008 |
Business ALEI: | 0937055 |
Annual report due: | 31 Mar 2011 |
Business address: | 33 E MAIN ST, AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | e.emto@optimum.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL F. MAGISTRALI | Agent | 400 PROSPECT ST, TORRINGTON, CT, 06790, United States | e.emto@optimum.net | 168 CAULFIELD ROAD, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN WHEELER | Officer | 33 E MAIN ST, AVON, CT, 06001, United States | 30 BRIGHTWOOD LN, SOUTHINGTON, CT, 06489, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ED & AJ BUILDING AND REMODELING, LLC | WELCOME WINE & LIQUORS LLC | 2009-02-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010973049 | 2022-08-17 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010597172 | 2022-05-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004307114 | 2011-01-10 | No data | Interim Notice | Interim Notice | No data |
0004184262 | 2010-06-18 | No data | Annual Report | Annual Report | 2010 |
0003960048 | 2009-05-27 | No data | Annual Report | Annual Report | 2009 |
0003861233 | 2009-02-02 | No data | Amendment | Amend Name | No data |
0003676279 | 2008-05-02 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website