CROSS ROAD WINE & LIQUOR LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CROSS ROAD WINE & LIQUOR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Aug 2015 |
Business ALEI: | 1182721 |
Annual report due: | 31 Mar 2025 |
Business address: | 42 Pilgrim Rd, West Hartford, CT, 06117-2242, United States |
Mailing address: | 42 Pilgrim Rd, West Hartford, CT, United States, 06117-2242 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jzs@thewiseolddog.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jacob Studenroth | Agent | 42 Pilgrim Road, West Hartford, CT, 06117, United States | 42 Pilgrim Road, West Hartford, CT, 06117, United States | +1 631-834-6134 | jzs@thewiseolddog.com | 42 Pilgrim Rd, West Hartford, CT, 06117-2242, United States |
Name | Role | Business address |
---|---|---|
THE WISE OLD DOG SOUTH FARMS, LLC | Officer | 42 PILGRIM ROAD, WEST HARTFORD, CT, 06117, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0015355 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2016-01-07 | 2024-01-07 | 2025-01-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011217368 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0012412566 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0010285600 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0010099150 | 2021-08-09 | - | Change of Business Address | Business Address Change | - |
BF-0010099145 | 2021-08-09 | 2021-08-09 | Change of Agent | Agent Change | - |
BF-0010099148 | 2021-08-09 | - | Change of Email Address | Business Email Address Change | - |
BF-0010099138 | 2021-08-09 | - | Interim Notice | Interim Notice | - |
BF-0009796409 | 2021-08-04 | - | Annual Report | Annual Report | - |
0006730972 | 2020-01-23 | - | Annual Report | Annual Report | 2020 |
0006730960 | 2020-01-23 | - | Annual Report | Annual Report | 2018 |
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