Search icon

HIJINKS DISTILLING COMPANY, LLC

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

Company Details

Entity Name: HIJINKS DISTILLING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Oct 2009
Business ALEI: 0984505
Annual report due: 31 Mar 2024
Business address: 32B CEDAR LANE, UNCASVILLE, CT, 06382, United States
Mailing address: 32B CEDAR LANE, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: KEVIN@BOWERHILLBOURBON.COM

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. PASCAL Agent 82 CHELSEA HARBOR DR, NORWICH, CT, 06360, United States 82 CHELSEA HARBOR DR, NORWICH, CT, 06360, United States +1 860-886-0266 rpascal@attorneypascal.com 15 STONY RIDGE ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
CARL S. BROWN Officer 15 NOBLE HILL ROAD, OAKDALE, CT, 06370, United States 15 NOBLE HILL ROAD, OAKDALE, CT, 06370, United States
KEVIN CLANG Officer - 8 PORACH ROAD, UNCASVILLE, CT, 06382, United States

History

Type Old value New value Date of change
Name change KC BRANG FOOD & BEVERAGE COMPANY, LLC HIJINKS DISTILLING COMPANY, LLC 2016-07-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011179400 2023-05-10 - Annual Report Annual Report -
BF-0010602172 2022-06-24 - Annual Report Annual Report -
BF-0009857325 2022-05-16 - Annual Report Annual Report -
BF-0008731355 2022-05-16 - Annual Report Annual Report 2020
0007171503 2021-02-15 - Annual Report Annual Report 2019
0006346594 2019-01-30 - Annual Report Annual Report 2015
0006346610 2019-01-30 - Annual Report Annual Report 2017
0006346616 2019-01-30 - Annual Report Annual Report 2018
0006346602 2019-01-30 - Annual Report Annual Report 2016
0006346575 2019-01-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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