Search icon

VRAJ CONVENIENCE STORE INC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

445131 Convenience Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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