Search icon

NICK'S PACKAGE STORE LLC

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

Company Details

Entity Name: NICK'S PACKAGE STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Aug 2014
Business ALEI: 1152248
Annual report due: 31 Mar 2025
Business address: 535 FARMINGTON AVE, BRISTOL, CT, 06010, United States
Mailing address: 535 FARMINGTON AVENUE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CHEM.NICK@YAHOO.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 Business address Mailing address Phone E-Mail Residence address
NICHOLAS ABAATU Agent NONE, , United States 27 AMBER PLACE, WATERBURY, CT, 06705, United States +1 203-837-6600 CHEM.NICK@YAHOO.COM 27 AMBER PLACE, WATERBURY, CT, 06705, United States

Officer

Name Role Phone E-Mail Residence address
NICHOLAS ABAATU Officer +1 203-837-6600 CHEM.NICK@YAHOO.COM 27 AMBER PLACE, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239471 2024-11-17 - Annual Report Annual Report -
BF-0010750473 2023-08-28 - Annual Report Annual Report -
BF-0011192589 2023-08-28 - Annual Report Annual Report -
BF-0009903223 2023-08-28 - Annual Report Annual Report -
BF-0009531578 2023-08-10 - Annual Report Annual Report 2020
BF-0011890158 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006517719 2019-04-02 - Annual Report Annual Report 2019
0006517692 2019-04-02 - Annual Report Annual Report 2015
0006517713 2019-04-02 - Annual Report Annual Report 2018
0006517699 2019-04-02 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005237104 Active OFS 2024-09-05 2029-09-05 ORIG FIN STMT

Parties

Name NICK'S PACKAGE STORE LLC
Role Debtor
Name Corporation Service Company, As Representative
Role Secured Party
See something incorrect or outdated?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