Search icon

BLUE FIVE CORNERS LLC

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

Company Details

Entity Name: BLUE FIVE CORNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2014
Business ALEI: 1164247
Annual report due: 31 Mar 2026
Business address: 214 WESTLAND STREET, HARTFORD, CT, 06112, United States
Mailing address: 214 WESTLAND STREET, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: isabel@multiservicesintl.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role
IRC MULTISERVICES LLC Agent

Officer

Name Role Business address Residence address
Jose Tavares-Gil Officer 214 WESTLAND STREET, HARTFORD, CT, 06112, United States 66 Bannister Street, Hartford, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0011111 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2022-10-06 2024-01-01 2024-12-31
RDS.006973 RETAIL DAIRY STORE ACTIVE CURRENT 2022-10-06 2024-07-01 2026-06-30
LGB.0015094 GROCERY BEER ACTIVE CURRENT 2015-07-23 2024-07-23 2025-07-22
LSA.115196 LOTTERY SALES AGENT INACTIVE CANCELLED 2015-07-01 2023-04-01 2024-03-31
RDS.004917 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2015-02-26 2021-07-01 2023-06-30
PME.0009465 NON LEGEND DRUG PERMIT INACTIVE - 2015-02-02 2022-01-01 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048139 2025-02-12 - Annual Report Annual Report -
BF-0012419101 2024-03-08 - Annual Report Annual Report -
BF-0011208605 2024-03-08 - Annual Report Annual Report -
BF-0008297051 2022-09-20 - Annual Report Annual Report 2018
BF-0010758904 2022-09-20 - Annual Report Annual Report -
BF-0008297052 2022-09-20 - Annual Report Annual Report 2015
BF-0008297050 2022-09-20 - Annual Report Annual Report 2016
BF-0009932847 2022-09-20 - Annual Report Annual Report -
BF-0008297054 2022-09-20 - Annual Report Annual Report 2017
BF-0008297053 2022-09-20 - Annual Report Annual Report 2020

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2100207 Agricultural Acts 2021-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-02-19
Termination Date 2022-02-11
Date Issue Joined 2021-06-01
Section 2201
Sub Section DJ
Status Terminated

Parties

Name BLUE FIVE CORNERS LLC
Role Plaintiff
Name AGRICULTURE FOOD & NUTRITION S
Role Defendant
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