Search icon

JP GROCERY AND DELI #2 LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JP GROCERY AND DELI #2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 2013
Business ALEI: 1099068
Annual report due: 31 Mar 2025
Business address: 320 PALISADES AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 320 PALISADES AVENUE 320 PALISADES AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: miguel.correa@sunrisetax.net

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DESERIE CLACK-WILSON Agent 197 LENOX AVENUE, BRIDGEPORT, CT, 06605, United States 197 LENOX AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-465-8657 miguel.correa@sunrisetax.net 1302 APT #3 STRATFORD AVE, BRIDGEPORT, CT, United States

Officer

Name Role Business address Residence address
JUAN PUALINO GARCIA Officer 320 PALISADES AVENUE, 320 PALISADES AVENUE, BRIDGEPORT, CT, 06605, United States 528 HIGHLAND AVENUE, 528 HIGHLAND AVENUE, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.004244 RETAIL DAIRY STORE INACTIVE EXPIRED 2012-12-31 2016-07-01 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012255605 2024-02-26 - Annual Report Annual Report -
BF-0011304197 2024-02-26 - Annual Report Annual Report -
BF-0010820531 2024-02-26 - Annual Report Annual Report -
BF-0009785606 2022-07-06 - Annual Report Annual Report -
0007008074 2020-10-26 - Annual Report Annual Report 2020
0007008069 2020-10-26 - Annual Report Annual Report 2017
0007008066 2020-10-26 - Annual Report Annual Report 2014
0007008068 2020-10-26 - Annual Report Annual Report 2016
0007008073 2020-10-26 - Annual Report Annual Report 2019
0007008067 2020-10-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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