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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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LSA.118467 | LOTTERY SALES AGENT | INACTIVE | WITHDRAWN | No data | No data | No data |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 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