Search icon

ALL IS WELL, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL IS WELL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2012
Business ALEI: 1069388
Annual report due: 31 Mar 2026
Business address: 15-17 ELLA GRASSO TURNPIKE, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 15-17 ELLA GRASSO TPKE, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hemantpatel52485@yahoo.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAKESH R PATEL Agent 15-17 ELLA GRASSO TPK, WINDSOR LOCKS, CT, United States 15 Ella Grasso Tpke, Windsor Locks, CT, 06096-1016, United States +1 860-623-1192 hemantpatel52485@yahoo.com 15 Ella Grasso Tpke, Windsor Locks, CT, 06096-1016, United States

Officer

Name Role Business address Residence address
PRIYANKA PATEL Officer 15-17 ELLA GRASSO TURNPIKE, WINDSOR LOCKS, CT, 06096, United States 140 OAK RIDGE ROAD, WINDSOR LOCKS, CT, 06096, United States
HEMANT J PATEL Officer 15-17 ELLA GRASSO TPKE, WINDSOR LOCKS, CT, 06096, United States 140 OAK RIDGE DR, WINDSOR LOCKS, CT, 06096, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015022 PACKAGE STORE LIQUOR ACTIVE CURRENT 2013-02-06 2024-02-06 2025-02-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016482 2025-03-04 - Annual Report Annual Report -
BF-0012196853 2024-01-17 - Annual Report Annual Report -
BF-0011435016 2023-02-07 - Annual Report Annual Report -
BF-0010313139 2022-03-04 - Annual Report Annual Report 2022
BF-0010087511 2021-07-19 2021-07-19 Interim Notice Interim Notice -
BF-0009629398 2021-07-19 - Annual Report Annual Report 2020
BF-0009911663 2021-07-19 - Annual Report Annual Report -
0006437946 2019-03-09 - Annual Report Annual Report 2018
0006437955 2019-03-09 - Annual Report Annual Report 2019
0006084319 2018-02-17 - Annual Report Annual Report 2017
See something incorrect or outdated?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