Search icon

JOHN FITCH DISTILLING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN FITCH DISTILLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2015
Business ALEI: 1183136
Annual report due: 31 Mar 2025
Business address: 51 GLENDALE RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 51 GLENDALE RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shawn@johnfitchdistilling.com

Industry & Business Activity

NAICS

312140 Distilleries

This industry comprises establishments primarily engaged in one or more of the following: (1) distilling potable liquors (except brandies); (2) distilling and blending liquors; and (3) blending and mixing liquors and other ingredients. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
SHAWN JACOBACCIO Officer 1712 MAIN ST, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
paul cappa Agent 51 GLENDALE RD, SOUTH WINDSOR, CT, 06074, United States 51 GLENDALE RD, SOUTH WINDSOR, CT, 06074, United States +1 860-966-9685 paul@johnfitchdistilling.com 16 Colonial Dr, Enfield, CT, 06082-6119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LMS.0000016 MANUFACTURER SPIRITS INACTIVE - 2021-09-13 2022-09-13 2023-09-12
LCR.0000058 CONNECTICUT CRAFT CAFE LIQUOR INACTIVE - 2021-09-13 2022-09-13 2023-09-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410251 2024-01-31 - Annual Report Annual Report -
BF-0011214767 2023-02-09 - Annual Report Annual Report -
BF-0010380890 2022-03-01 - Annual Report Annual Report 2022
0007141953 2021-02-10 - Annual Report Annual Report 2021
0007141933 2021-02-10 - Annual Report Annual Report 2020
0006641728 2019-09-10 - Annual Report Annual Report 2017
0006641729 2019-09-10 - Annual Report Annual Report 2018
0006641730 2019-09-10 - Annual Report Annual Report 2019
0005759900 2017-02-02 - Annual Report Annual Report 2016
0005379043 2015-08-07 2015-08-07 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
0005075112 Active MUNICIPAL 2022-06-08 2037-04-05 AMENDMENT

Parties

Name JOHN FITCH DISTILLING, LLC
Role Debtor
Name Town of South Windsor
Role Secured Party
0005057436 Active MUNICIPAL 2022-04-05 2037-04-05 ORIG FIN STMT

Parties

Name JOHN FITCH DISTILLING, LLC
Role Debtor
Name Town of South Windsor
Role Secured Party
0005048237 Active OFS 2022-02-16 2027-06-05 AMENDMENT

Parties

Name JOHN FITCH DISTILLING, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003185517 Active OFS 2017-06-05 2027-06-05 ORIG FIN STMT

Parties

Name JOHN FITCH DISTILLING, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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