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 |
NAICS
445131 Convenience RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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