EMPIRE I LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EMPIRE I LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Dec 2009 |
Business ALEI: | 0989979 |
Annual report due: | 31 Mar 2025 |
Business address: | 51 JENNIFER LANE, GRISWOLD, CT, 06351, United States |
Mailing address: | 51 JENNIFER LANE, GRISWOLD, CT, United States, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | gpaula4@yahoo.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHELLY GRILLO | Agent | 51 JENNIFER LANE, GRISWOLD, CT, 06351, United States | 51 JENNIFER LANE, GRISWOLD, CT, 06351, United States | +1 860-639-6955 | gpaula4@yahoo.com | 51 Jennifer Lane, Griswold, CT, 06351, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Shelly Grillo | Officer | 51 Jennifer lane, Griswold, CT, 06351, United States | 51 Jennifer lane, Griswold, CT, 06351, United States |
SPENCER ANTHONY GRILLO | Officer | - | 8 DANIKA WAY, GRISWOLD, CT, 06351, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0014662 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2010-03-18 | 2024-03-18 | 2025-03-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012187558 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011180979 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010310105 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
BF-0010075869 | 2021-07-01 | 2021-07-01 | Interim Notice | Interim Notice | - |
0007260791 | 2021-03-25 | - | Annual Report | Annual Report | 2020 |
0007260801 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0006455101 | 2019-03-08 | 2019-03-08 | Change of Agent | Agent Change | - |
0006350111 | 2019-01-31 | - | Annual Report | Annual Report | 2019 |
0006350045 | 2019-01-31 | 2019-01-31 | Agent Resignation | Agent Resignation | - |
0006005534 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8815127907 | 2020-06-18 | 0156 | PPP | 628 School St, PUTNAM, CT, 06260-2402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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