Search icon

MNKK LLC

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

Company Details

Entity Name: MNKK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2016
Business ALEI: 1224471
Annual report due: 31 Mar 2026
Business address: 450 E MAIN ST, NORWICH, CT, 06360, United States
Mailing address: 450 E MAIN ST APT 3, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: kishanp415@gmail.com

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAHESH PATEL Agent 450 E MAIN ST, NORWICH, CT, 06360, United States 450 E MAIN ST, APT 3, NORWICH, CT, 06360, United States +1 860-822-3827 kishanp415@gmail.com 76 Poplar Hill Dr, Farmington, CT, 06032-2419, United States

Officer

Name Role Business address Residence address
MAHESHKUMAR PATEL Officer EAST SIDE DISCOUNT LIQUOR, 450 EAST MAIN ST, NORWICH, CT, 06360, United States 450 E MAIN ST 450 EAST MAIN ST, NORWICH, CT, 06360, United States
NEHABEN PATEL Officer EAST SIDE DISCOUNT LIQUOR, 450 EAST MAIN ST, NORWICH, CT, 06360, United States 450 EAST MAIN ST, APT 3, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015475 PACKAGE STORE LIQUOR ACTIVE CURRENT 2017-03-29 2024-03-29 2025-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067979 2025-02-21 - Annual Report Annual Report -
BF-0012246806 2024-02-14 - Annual Report Annual Report -
BF-0011469222 2023-01-26 - Annual Report Annual Report -
BF-0010404837 2022-02-17 - Annual Report Annual Report 2022
0007091853 2021-02-01 - Annual Report Annual Report 2021
0006860777 2020-03-31 - Annual Report Annual Report 2019
0006860784 2020-03-31 - Annual Report Annual Report 2020
0006319043 2019-01-12 - Annual Report Annual Report 2018
0006113905 2018-03-08 - Annual Report Annual Report 2017
0005718294 2016-12-05 2016-12-05 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See something incorrect or outdated?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