Entity Name: | SHARON PACKAGE STORE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 2012 |
Business ALEI: | 1090433 |
Annual report due: | 31 Mar 2025 |
Business address: | 281 WELLS HILL RD, LAKEVILLE, CT, 06039, United States |
Mailing address: | 281 WELLS HILL RD, LAKEVILLE, CT, United States, 06039 |
ZIP code: | 06039 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CLS-CTARMSEVIDENCE@WOLTERSKLUWER.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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA MASTRONARDI | Officer | 281 WELLS HILL RD, LAKEVILLE, CT, 06039, United States | 281 Wells Hill Rd, Lakeville, CT, 06039, United States |
RICHARD TURNURE | Officer | 281 WELLS HILL RD, LAKEVILLE, CT, 06039, United States | 281 Wells Hill Rd, Lakeville, CT, 06039, United States |
Clifford W. Chapman | Officer | 281 WELLS HILL RD, LAKEVILLE, CT, 06039, United States | ONE GAY ST., SHARON, CT, 06069, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.115652 | LOTTERY SALES AGENT | EXPIRED APPLICATION | - | - | - | - |
LSA.114640 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | 2014-05-19 | 2015-04-01 | 2016-03-31 |
LSA.100715 | LOTTERY SALES AGENT | INACTIVE | CHANGE OF OWNERSHIP | 2012-04-01 | 2014-04-01 | 2015-03-31 |
LIP.0012540 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2004-06-23 | 2024-06-23 | 2025-06-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013277856 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012099636 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011296467 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010220527 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
0007192405 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006876832 | 2020-04-06 | - | Annual Report | Annual Report | 2020 |
0006474330 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006260409 | 2018-10-16 | 2018-10-16 | Change of Agent | Agent Change | - |
0006090836 | 2018-02-22 | - | Annual Report | Annual Report | 2018 |
0005964290 | 2017-11-10 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website