Search icon

CASEY'S TAVERN LLC

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

Company Details

Entity Name: CASEY'S TAVERN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2008
Business ALEI: 0950990
Annual report due: 31 Mar 2026
Business address: 85 WOODSIDE ST, STAMFORD, CT, 06902, United States
Mailing address: 37 BARHOLM AVE, STAMFORD, CT, United States, 06907
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CaseysTavern@optonline.net

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAMUS COSTIGAN Agent 85 WOODSIDE ST, STAMFORD, CT, 06902, United States 37 BARHOLM AVE, STAMFORD, CT, 06907, United States +1 203-550-0531 caseystavern@optonline.net 37 Barholm Ave, Stamford, CT, 06907-1302, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEAMUS COSTIGAN Officer 85 WOODSIDE ST, STAMFORD, CT, 06902, United States +1 203-550-0531 caseystavern@optonline.net 37 Barholm Ave, Stamford, CT, 06907-1302, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007068 CAFE LIQUOR ACTIVE CURRENT 2010-03-13 2024-07-13 2025-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991151 2025-04-17 - Annual Report Annual Report -
BF-0012283734 2024-02-26 - Annual Report Annual Report -
BF-0011291134 2023-01-16 - Annual Report Annual Report -
BF-0010406511 2022-05-23 - Annual Report Annual Report 2022
0007348999 2021-05-21 - Annual Report Annual Report 2020
0007349001 2021-05-21 - Annual Report Annual Report 2021
0006958704 2020-08-06 - Annual Report Annual Report 2019
0006958702 2020-08-06 - Annual Report Annual Report 2017
0006958699 2020-08-06 - Annual Report Annual Report 2014
0006958703 2020-08-06 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005194893 Active OFS 2024-03-04 2029-03-04 ORIG FIN STMT

Parties

Name CASEY'S TAVERN LLC
Role Debtor
Name Middesk, Inc. as Representative
Role Secured Party
0005070786 Active OFS 2022-05-23 2027-09-04 AMENDMENT

Parties

Name CASEY'S TAVERN LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003183757 Active OFS 2017-05-27 2027-09-04 AMENDMENT

Parties

Name CASEY'S TAVERN LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003183756 Active OFS 2017-05-27 2027-09-04 AMENDMENT

Parties

Name CASEY'S TAVERN LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002894790 Active OFS 2012-09-04 2027-09-04 ORIG FIN STMT

Parties

Name CASEY'S TAVERN LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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