Search icon

NYSA LLC

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

Company Details

Entity Name: NYSA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2016
Business ALEI: 1210245
Annual report due: 31 Mar 2026
Business address: 15 PEARL STREET, ENFIELD, CT, 06083, United States
Mailing address: 15 PEARL ST, ENFIELD, CT, United States, 06082
ZIP code: 06083
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: caronnaspackage15@gmail.com

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

Officer

Name Role Business address Residence address
GITA P. DESAI Officer 15 PEARL STREET, ENFIELD, CT, 06083, United States 974 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States
PRIYAVADAN C. DESAI Officer 15 PEARL STREET, ENFIELD, CT, 06083, United States 974 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States
NIRBHIK P. DESAI Officer 15 PEARL STREET, ENFIELD, CT, 06083, United States 974 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States

Agent

Name Role
SILVER & SILVER LLP Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015442 PACKAGE STORE LIQUOR ACTIVE CURRENT 2016-09-27 2024-09-27 2025-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064859 2025-04-16 - Annual Report Annual Report -
BF-0012258292 2024-02-07 - Annual Report Annual Report -
BF-0011463113 2023-02-04 - Annual Report Annual Report -
BF-0010395564 2022-05-18 - Annual Report Annual Report 2022
0007151401 2021-02-15 - Annual Report Annual Report 2021
0007097845 2021-02-01 - Annual Report Annual Report 2019
0007097894 2021-02-01 - Annual Report Annual Report 2020
0006705990 2019-12-30 - Annual Report Annual Report 2018
0005864766 2017-06-12 - Annual Report Annual Report 2017
0005596984 2016-06-16 2016-06-16 Business Formation Certificate of Organization -
See something incorrect or outdated?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