Entity Name: | VRAJ CONVENIENCE STORE INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 May 2016 |
Business ALEI: | 1206858 |
Annual report due: | 20 May 2025 |
Business address: | 1225 HOPMEADOW ST, SIMSBURY, CT, 06070-1406, United States |
Mailing address: | 1225 HOPMEADOW ST, SIMSBURY, CT, United States, 06070-1406 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | sunrisestorellc@gmail.com |
NAICS
445131 Convenience RetailersThis U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SWEETA PATEL | Agent | 1225 HOPMEADOW ST, SIMSBURY, CT, 06070-1406, United States | 1225 HOPMEADOW ST, SIMSBURY, CT, 06070-1406, United States | +1 646-821-2975 | sunrisestorellc@gmail.com | 36 Cambridge Ct, Simsbury, CT, 06070-1340, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SWEETA PATEL | Officer | 1225 HOPMEADOW ST, SIMSBURY, CT, 06070, United States | +1 646-821-2975 | sunrisestorellc@gmail.com | 36 Cambridge Ct, Simsbury, CT, 06070-1340, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RDS.005324 | RETAIL DAIRY STORE | ACTIVE | CURRENT | 2016-08-30 | 2023-07-01 | 2025-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012257934 | 2024-07-09 | - | Annual Report | Annual Report | - |
BF-0010899246 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0009974913 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0008218426 | 2023-05-23 | - | Annual Report | Annual Report | 2019 |
BF-0008218425 | 2023-05-23 | - | Annual Report | Annual Report | 2018 |
BF-0011456609 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0008218423 | 2023-05-23 | - | Annual Report | Annual Report | 2017 |
BF-0008218424 | 2023-05-23 | - | Annual Report | Annual Report | 2020 |
BF-0011771666 | 2023-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005633109 | 2016-08-18 | 2016-08-18 | First Report | Organization and First Report | - |
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