Search icon

BAD SONS BEER CO., LLC

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

Company Details

Entity Name: BAD SONS BEER CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2010
Business ALEI: 1007002
Annual report due: 31 Mar 2026
Business address: 251 ROOSEVELT DR, DERBY, CT, 06418, United States
Mailing address: 251 ROOSEVELT DRIVE, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: office@dsacompanies.com

Industry & Business Activity

NAICS

312120 Breweries

This industry comprises establishments primarily engaged in brewing beer, ale, lager, malt liquors, and nonalcoholic beer. Learn more at the U.S. Census Bureau

Agent

Name Role
BERDON, YOUNG & MARGOLIS, P.C. Agent

Officer

Name Role Business address Residence address
AUGUSTO DA SILVA Officer 819 BRIDGEPORT AVE, SHELTON, CT, 06484, United States 11904 KING JAMES COURT, CAPE CORAL, FL, 33991, United States
JOHN T. WALSH Officer 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States 72 FARM HILL ROAD, ORANGE, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LMS.0000031.P-CW MANUFACTURER SPIRITS ACTIVE BY PROVISIONAL - 2025-01-23 2025-01-23 2025-04-24
LIR.0020593 RESTAURANT LIQUOR ACTIVE CURRENT 2021-04-28 2024-04-28 2025-04-27
LMB.0001624 MANUFACTURER BEER ACTIVE CURRENT 2021-02-19 2024-02-24 2025-02-23
LMP.0000067 MANUFACTURER FOR BEER AND BREW PUB INACTIVE - 2017-10-24 2019-10-24 2021-02-23
LMB.0001548 MANUFACTURER BEER INACTIVE - 2017-06-29 2017-09-26 2017-12-23

History

Type Old value New value Date of change
Name change JTW HOLDINGS, LLC BAD SONS BEER CO., LLC 2017-01-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004117 2025-03-31 - Annual Report Annual Report -
BF-0012155892 2024-02-29 - Annual Report Annual Report -
BF-0011181903 2023-02-28 - Annual Report Annual Report -
BF-0010203532 2022-03-30 - Annual Report Annual Report 2022
0007269041 2021-03-30 - Annual Report Annual Report 2021
0006855477 2020-03-30 - Annual Report Annual Report 2020
0006477347 2019-03-19 - Annual Report Annual Report 2019
0006027287 2018-01-23 - Annual Report Annual Report 2018
0005860406 2017-06-07 - Annual Report Annual Report 2017
0005799348 2017-03-22 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005047429 Active OFS 2022-02-15 2027-04-10 AMENDMENT

Parties

Name BAD SONS BEER CO., LLC
Role Debtor
Name ION BANK
Role Secured Party
0003395140 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name BAD SONS BEER CO., LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003252814 Active OFS 2018-06-26 2027-04-10 AMENDMENT

Parties

Name BAD SONS BEER CO., LLC
Role Debtor
Name ION BANK
Role Secured Party
0003173424 Active OFS 2017-04-10 2027-04-10 ORIG FIN STMT

Parties

Name BAD SONS BEER CO., LLC
Role Debtor
Name ION BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 106 MERWIN AVE 59/737/13/A/ - 14462 Source Link
Acct Number 000028
Assessment Value $168,380
Appraisal Value $240,540
Land Use Description RES ACLNDV MDL-00
Zone R7.5
Neighborhood 3025
Land Assessed Value $168,380
Land Appraised Value $240,540

Parties

Name 106 MERWIN AVENUE, LLC
Sale Date 2016-11-29
Name BAD SONS BEER CO., LLC
Sale Date 2015-05-08
Sale Price $161,600
Name NASH STREET, LLC
Sale Date 2010-09-28
Name LUSSIER SUZANNE &
Sale Date 2009-10-26
Sale Price $210,000
Name GROSSMAN JOAN ABESHOUSE FAMILY
Sale Date 1995-12-22
Sale Price $158,160
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