SHREE SIDDHIVINAYAK LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SHREE SIDDHIVINAYAK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Aug 2013 |
Business ALEI: | 1115069 |
Annual report due: | 31 Mar 2026 |
Business address: | 390 Westport Ave, NORWALK, CT, 06851, United States |
Mailing address: | 390 Westport Ave, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ravish1511@gmail.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jalpa Shah | Agent | 390 Westport Ave, NORWALK, CT, 06851, United States | 390 Westport Ave, NORWALK, CT, 06851, United States | +1 203-502-9271 | ravish1511@gmail.com | 32 Sherwood Place, Southport, CT, 06890, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JALPA SHAH | Officer | 390 WESTPORT AVE, NORWALK, CT, 06851, United States | 32 SHERWOOD PL, SOUTHPORT, CT, 06890, United States |
Shashikant Makanji | Officer | - | 802 Old Village Cir, Windsor, CT, 06095-1261, United States |
Urvi Bhatt | Officer | 390 Westport Ave, Norwalk, CT, 06851-4423, United States | 740 Fairfield Beach Rd, Fairfield, CT, 06824-6752, United States |
PRATIMA MAKANJI | Officer | 390 WESTPORT AVE, NORWALK, CT, 06851, United States | 45 KAREN DR, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013029764 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012251223 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0012030851 | 2023-10-23 | 2023-10-23 | Interim Notice | Interim Notice | - |
BF-0011307942 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0011051497 | 2022-11-01 | 2022-11-01 | Interim Notice | Interim Notice | - |
BF-0010377999 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007099647 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006845807 | 2020-03-23 | - | Annual Report | Annual Report | 2020 |
0006369706 | 2019-02-07 | - | Annual Report | Annual Report | 2019 |
0006307730 | 2019-01-04 | - | Annual Report | Annual Report | 2018 |
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