SHREE AMRITAYA LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | SHREE AMRITAYA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 May 2015 |
Business ALEI: | 1176097 |
Annual report due: | 31 Mar 2022 |
Business address: | 317 EAST MAIN ST, BRANFORD, CT, 06405, United States |
Mailing address: | 317 E. MAIN STREET, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Corkshopbranford@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JAY PATEL | Agent | 317 E MAIN STREET, BRANFORD, CT, 06405, United States | 317 E MAIN STREET, BRANFORD, CT, 06405, United States | CORKSHOPBRANFORD@GMAIL.COM | 2 SHIRE DR., WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAY PATEL | Officer | 317 E. MAIN STREET, BRANFORD, CT, 06405, United States | CORKSHOPBRANFORD@GMAIL.COM | 2 SHIRE DR., WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013236724 | 2024-12-03 | 2024-12-03 | Reinstatement | Certificate of Reinstatement | - |
BF-0012701452 | 2024-07-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012618300 | 2024-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007114196 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006939523 | 2020-07-01 | - | Annual Report | Annual Report | 2020 |
0006451610 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006282063 | 2018-11-21 | 2018-11-21 | Interim Notice | Interim Notice | - |
0006279724 | 2018-11-19 | - | Annual Report | Annual Report | 2016 |
0006279725 | 2018-11-19 | - | Annual Report | Annual Report | 2017 |
0006279727 | 2018-11-19 | - | Annual Report | Annual Report | 2018 |
Sources: 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