Search icon

LOCASCIO, LLC

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

Company Details

Entity Name: LOCASCIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2009
Business ALEI: 0965062
Annual report due: 31 Mar 2025
Business address: 22 UNION CITY ROAD, PROSPECT, CT, 06712, United States
Mailing address: 22 UNION CITY ROAD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: locascioliquors@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BHAVESH PATEL Agent 22 Union City Rd, Prospect, CT, 06712-1578, United States 22 Union City Rd, Prospect, CT, 06712-1578, United States +1 860-919-4238 locascioliquors@gmail.com 106 N HIGH STREET #401, SAN FRANCISCO, CA, 43215, United States

Officer

Name Role Business address Phone E-Mail Residence address
BHAVESH PATEL Officer 442 MARION AVE., PLANTSVILLE, CT, 06479, United States +1 860-919-4238 locascioliquors@gmail.com 106 N HIGH STREET #401, SAN FRANCISCO, CA, 43215, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014562 PACKAGE STORE LIQUOR ACTIVE CURRENT 2009-06-19 2024-06-19 2025-06-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200524 2024-09-20 - Annual Report Annual Report -
BF-0011293760 2023-05-30 - Annual Report Annual Report -
BF-0008499945 2022-12-04 - Annual Report Annual Report 2019
BF-0008499943 2022-12-04 - Annual Report Annual Report 2016
BF-0008499944 2022-12-04 - Annual Report Annual Report 2017
BF-0008499947 2022-12-04 - Annual Report Annual Report 2020
BF-0010813216 2022-12-04 - Annual Report Annual Report -
BF-0010031003 2022-12-04 - Annual Report Annual Report -
BF-0008499948 2022-12-04 - Annual Report Annual Report 2014
BF-0008499946 2022-12-04 - 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
0005215206 Active OFS 2024-05-15 2029-07-13 AMENDMENT

Parties

Name LOCASCIO, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003307328 Active OFS 2019-05-15 2029-07-13 AMENDMENT

Parties

Name LOCASCIO, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002994421 Active OFS 2014-05-06 2029-07-13 AMENDMENT

Parties

Name LOCASCIO, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002704233 Active OFS 2009-07-13 2029-07-13 ORIG FIN STMT

Parties

Name LOCASCIO, LLC
Role Debtor
Name ION BANK
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