Search icon

SHREE AMRITAYA LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

Name Role Business address E-Mail 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

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
See something incorrect or outdated? Let us know

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