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 |
NAICS
424820 Wine and Distilled Alcoholic Beverage Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KC BRANG FOOD & BEVERAGE COMPANY, LLC | HIJINKS DISTILLING COMPANY, LLC | 2016-07-13 |
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 |
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