Search icon

WEST SIDE LIQUORS, LLC

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

Company Details

Entity Name: WEST SIDE LIQUORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2015
Business ALEI: 1193442
Annual report due: 31 Mar 2026
Business address: 21 MANOR DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 21 MANOR DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shash@sysarch.net

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
JAY V. PATEL Agent 2045 Fairfield Ave, Bridgeport, CT, 06605-2245, United States 2045 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States +1 203-559-4759 shash@sysarch.net BRIDGEPORT, 21 MANOR DR., CT06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAY V. PATEL Officer 2045 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States +1 203-559-4759 shash@sysarch.net BRIDGEPORT, 21 MANOR DR., CT06611, United States
SHASH V. PATEL Officer 21 MANOR DRIVE, TRUMBULL, CT, 06611, United States - - 20 CIVKIN DR, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015372 PACKAGE STORE LIQUOR ACTIVE CURRENT 2016-06-21 2024-06-21 2025-06-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060714 2025-03-30 - Annual Report Annual Report -
BF-0011457660 2024-03-16 - Annual Report Annual Report -
BF-0012264404 2024-03-16 - Annual Report Annual Report -
BF-0008612652 2023-03-10 - Annual Report Annual Report 2019
BF-0008612653 2023-03-10 - Annual Report Annual Report 2018
BF-0008612646 2023-03-10 - Annual Report Annual Report 2020
BF-0009975396 2023-03-10 - Annual Report Annual Report -
BF-0008612643 2023-03-10 - Annual Report Annual Report 2016
BF-0008612648 2023-03-10 - Annual Report Annual Report 2017
BF-0010899836 2023-03-10 - Annual Report Annual Report -
See something incorrect or outdated?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