Search icon

JAY AMBE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAY AMBE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2010
Business ALEI: 0999328
Annual report due: 31 Mar 2025
Business address: 353 ROUTE 165, PRESTON, CT, 06365, United States
Mailing address: 353 ROUTE 165, PRESTON, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: jayambellc@yahoo.com

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BIRENKUMAR PATEL Agent 353 ROUTE 165, PRESTON, CT, 06365, United States 353 ROUTE 165, PRESTON, CT, 06365, United States +1 201-748-9173 jayambellc@yahoo.com 9 Cathcard Drive, 5, JEWETT CITY, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
BIRENKUMAR PATEL Officer 353 ROUTE 165, PRESTON, CT, 06365, United States +1 201-748-9173 jayambellc@yahoo.com 9 Cathcard Drive, 5, JEWETT CITY, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0014558 GROCERY BEER ACTIVE CURRENT 2011-02-07 2024-02-07 2025-02-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202989 2024-01-23 - Annual Report Annual Report -
BF-0011178061 2023-07-31 - Annual Report Annual Report -
BF-0009852324 2023-07-31 - Annual Report Annual Report -
BF-0010735262 2023-07-31 - Annual Report Annual Report -
BF-0008242821 2023-07-31 - Annual Report Annual Report 2020
BF-0011888235 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006497634 2019-03-26 - Annual Report Annual Report 2019
0006390457 2019-02-18 - Annual Report Annual Report 2018
0005897599 2017-07-28 - Annual Report Annual Report 2017
0005897597 2017-07-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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