Search icon

SHREENATH LLC

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

Company Details

Entity Name: SHREENATH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Mar 2015
Business ALEI: 1172942
Annual report due: 31 Mar 2025
Business address: 136 B WHITING STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 136 B WHITING STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GOSWAMISHAH@MSN.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
GOSWAMI SHAH Agent 136 B WHITING ST, PLAINVILLE, CT, 06062, United States 136 B WHITING ST, PLAINVILLE, CT, 06062, United States +1 862-684-2014 GOSWAMISHAH@MSN.COM 74 apple gate, southington, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
ASHMITA SHAH Officer 136 B WHITING STREET, PLAINVILLE, CT, 06062, United States - - 98 COLONIAL COURT, PLAINVILLE, CT, 06062, United States
GOSWAMI SHAH Officer 136 B WHITING STREET, PLAINVILLE, CT, 06062, United States +1 862-684-2014 GOSWAMISHAH@MSN.COM 74 apple gate, southington, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012421956 2024-03-16 - Annual Report Annual Report -
BF-0011201631 2023-06-23 - Annual Report Annual Report -
BF-0010755532 2023-06-23 - Annual Report Annual Report -
BF-0009141073 2022-07-21 - Annual Report Annual Report 2019
BF-0009141071 2022-07-21 - Annual Report Annual Report 2020
BF-0009141074 2022-07-21 - Annual Report Annual Report 2017
BF-0009929608 2022-07-21 - Annual Report Annual Report -
BF-0009141072 2022-07-21 - Annual Report Annual Report 2018
BF-0009141070 2022-07-21 - Annual Report Annual Report 2016
0005320172 2015-03-27 2015-03-27 Business Formation Certificate of Organization -

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
0005260964 Active OFS 2025-01-06 2030-07-02 AMENDMENT

Parties

Name SHREENATH LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003368079 Active OFS 2020-05-01 2030-07-02 AMENDMENT

Parties

Name SHREENATH LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003065035 Active OFS 2015-07-02 2030-07-02 ORIG FIN STMT

Parties

Name FARMINGTON BANK
Role Secured Party
Name SHREENATH LLC
Role Debtor

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 136B WHITING ST R03500 0.2100 Source Link
Property Use Miscellaneous Areas
Primary Use General Commercial
Zone GC
Appraised Value 328,500
Assessed Value 229,950

Parties

Name SHREENATH LLC
Sale Date 2015-05-28
Sale Price $275,000
Name PATEL SOMABHAI C & SAVITABEN S
Sale Date 1999-11-01
Sale Price $300,000
Name LOSTOCCO RALPH & PATRICIA SURV
Sale Date 1986-07-01
Sale Price $0
Name BERGENTY WILLIAM S
Sale Date 1955-01-28
Sale Price $0
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