Search icon

RWHALEN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RWHALEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2016
Business ALEI: 1218333
Annual report due: 31 Mar 2025
Business address: 30 HALSTEAD LANE 30 HALSTEAD LANE, BRANFORD, CT, 06405, United States
Mailing address: 30 HALSTEAD LANE 30 HALSTEAD LANE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ryan@drinkweekday.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
2001099 30 HALSTEAD LANE, BRANFORD, CT, 06405 30 HALSTEAD LANE, BRANFORD, CT, 06405 2036237793

Filings since 2023-11-15

Form type D
File number 021-497316
Filing date 2023-11-15
File View File

Officer

Name Role Business address Residence address
RYAN WHALEN Officer 30 HALSTEAD LANE 30 HALSTEAD LANE, 30 HALSTEAD LANE, BRANFORD, CT, 06405, United States 30 HALSTEAD LANE 30 HALSTEAD LANE, 30 HALSTEAD LANE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ryan Whalen Agent 30 HALSTEAD LANE 30 HALSTEAD LANE, BRANFORD, CT, 06405, United States 30 HALSTEAD LANE 30 HALSTEAD LANE, BRANFORD, CT, 06405, United States +1 203-623-7793 ryan@drinkweekday.com 30 HALSTEAD LANE 30 HALSTEAD LANE, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSL.0002001 OUT OF STATE SHIPPER LIQUOR LAPSED - 2021-02-03 2023-02-03 2024-02-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246292 2024-03-29 - Annual Report Annual Report -
BF-0012041514 2023-11-01 2023-11-01 Change of Agent Agent Change -
BF-0011470366 2023-03-25 - Annual Report Annual Report -
BF-0010359619 2022-03-29 - Annual Report Annual Report 2022
0007265247 2021-03-29 - Annual Report Annual Report 2021
0006959806 2020-08-10 - Annual Report Annual Report 2020
0006959803 2020-08-10 2020-08-10 Change of Business Address Business Address Change -
0006498114 2019-03-27 - Annual Report Annual Report 2019
0006145744 2018-03-29 - Annual Report Annual Report 2018
0005943678 2017-10-10 - Annual Report Annual Report 2017
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