MOODUS PACKAGE STORE, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MOODUS PACKAGE STORE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 2010 |
Business ALEI: | 1007603 |
Annual report due: | 31 Mar 2026 |
Business address: | 23 FALLS ROAD, MOODUS, CT, 06469, United States |
Mailing address: | P.O. BOX 76, MOODUS, CT, United States, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | djacome212@hotmail.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
diana dutch | Agent | 23 Falls Rd, p.o. box 76, Moodus, CT, 06469-1209, United States | 23 Falls Rd, p.o. box 76, Moodus, CT, 06469-1209, United States | +1 860-334-0410 | djacome212@hotmail.com | 1557 Saybrook Rd, Haddam, CT, 06438-1321, United States |
Name | Role | Residence address |
---|---|---|
DIANA DUTCH | Officer | 1557 SAYBROOK ROAD, HADDAM, CT, 06438, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0014745 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2010-09-30 | 2024-09-30 | 2025-09-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013004250 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012154443 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011184410 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010198043 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007127156 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006876448 | 2020-04-06 | - | Annual Report | Annual Report | 2020 |
0006402109 | 2019-02-23 | - | Annual Report | Annual Report | 2019 |
0006059110 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005871619 | 2017-06-20 | - | Annual Report | Annual Report | 2017 |
0005571708 | 2016-05-23 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5142027205 | 2020-04-27 | 0156 | PPP | 152 E H Colchester Turnpike, Moodus, CT, 06469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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