Entity Name: | S&B@523 NORTH COLONY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Dec 2009 |
Business ALEI: | 0991104 |
Annual report due: | 31 Mar 2026 |
Business address: | 523 N Colony St, Meriden, CT, 06450, United States |
Mailing address: | 274 Springdale Ave, Meriden, CT, United States, 06451 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Bobboyles21@yahoo.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT A. BOYLES | Agent | 523 N Colony St, Meriden, CT, 06450, United States | 523 N Colony St, Meriden, CT, 06450, United States | +1 203-537-0848 | Bobboyles21@yahoo.com | 274 SPRINGDALE AVENUE, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT A. BOYLES | Officer | 523 N Colony St, Meriden, CT, 06450, United States | +1 203-537-0848 | Bobboyles21@yahoo.com | 274 SPRINGDALE AVENUE, MERIDEN, CT, 06451, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCA.0007169 | CAFE LIQUOR | ACTIVE | CURRENT | 2010-03-03 | 2024-07-03 | 2025-07-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012998843 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012282707 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011175643 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0009526123 | 2022-09-13 | - | Annual Report | Annual Report | 2015 |
BF-0009526119 | 2022-09-13 | - | Annual Report | Annual Report | 2016 |
BF-0010732428 | 2022-09-13 | - | Annual Report | Annual Report | - |
BF-0009526121 | 2022-09-13 | - | Annual Report | Annual Report | 2017 |
BF-0009526120 | 2022-09-13 | - | Annual Report | Annual Report | 2019 |
BF-0009526124 | 2022-09-13 | - | Annual Report | Annual Report | 2020 |
BF-0009526122 | 2022-09-13 | - | Annual Report | Annual Report | 2018 |
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