Search icon

SHARON PACKAGE STORE, LLC

Company Details

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

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
C T CORPORATION SYSTEM Agent

Officer

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

License

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

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