Search icon

VALIYA ENTERPRISE, LLC

Company Details

Entity Name: VALIYA ENTERPRISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2010
Business ALEI: 1007577
Annual report due: 31 Mar 2026
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 166 MAPLE AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 166 MAPLE AVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: valiya166@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE JOSEPH Officer 166 MAPLE AVE, NORTH HAVEN, CT, 06473, United States No data No data 80 Holtz Dr, Buffalo, NY, 14225, United States
CELIN JOSEPH Officer 166 MAPLE AVENUE, NORTH HAVEN, CT, 06473, United States +1 203-600-0103 valiya166@gmail.com 166 MAPLE AVENUE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CELIN JOSEPH Agent 337 NEW HAVEN AVE, MILFORD, CT, 06460, United States 337 NEW HAVEN AVE, MILFORD, CT, 06460, United States +1 203-600-0103 valiya166@gmail.com 166 MAPLE AVENUE, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.118467 LOTTERY SALES AGENT INACTIVE WITHDRAWN No data No data No data
LIP.0014756 PACKAGE STORE LIQUOR ACTIVE CURRENT 2010-11-29 2024-05-29 2025-05-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153837 2024-03-14 No data Annual Report Annual Report No data
BF-0011184403 2023-03-20 No data Annual Report Annual Report No data
BF-0010207338 2022-03-29 No data Annual Report Annual Report 2022
0007052051 2021-01-05 No data Annual Report Annual Report 2021
0006777716 2020-02-24 No data Annual Report Annual Report 2020
0006321343 2019-01-15 No data Annual Report Annual Report 2019
0006079717 2018-02-14 No data Annual Report Annual Report 2018
0005864819 2017-06-12 No data Annual Report Annual Report 2016
0005864813 2017-06-12 No data Annual Report Annual Report 2015
0005864827 2017-06-12 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website