Search icon

LORDSHREE SAI LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LORDSHREE SAI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2017
Business ALEI: 1248706
Annual report due: 31 Mar 2026
Business address: 740 FAIRFIELD BEACH RD, FAIRFIELD, CT, 06824, United States
Mailing address: 740 FAIRFIELD BEACH RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ravish1511@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JALPA SHAH Agent 740 FAIRFIELD BEACH RD, FAIRFIELD, CT, 06824, United States 740 FAIRFIELD BEACH RD, FAIRFIELD, CT, 06824, United States +1 203-502-9479 ravish1511@gmail.com 32 SHERWOOD PL, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Phone E-Mail Residence address
HEEREN MAKANJI Officer 7 Wentworth Park, Farmington, CT, 06032-1559, United States - - 7 Wentworth Park, Farmington, CT, 06032-1559, United States
SAGAR MAKANJI Officer 7 Dairy Farm Ln, Southborough, MA, 01772-1045, United States - - 7 Dairy Farm Ln, Southborough, MA, 01772-1045, United States
Urvi Bhatt Officer 740 Fairfield Beach Rd, Fairfield, CT, 06824-6752, United States - - 740 Fairfield Beach Rd, Fairfield, CT, 06824-6752, United States
JALPA SHAH Officer 32 SHERWOOD PLACE, SOUTHPORT, CT, 06890, United States +1 203-502-9479 ravish1511@gmail.com 32 SHERWOOD PL, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079422 2025-03-26 - Annual Report Annual Report -
BF-0012109040 2024-03-05 - Annual Report Annual Report -
BF-0011338737 2023-03-27 - Annual Report Annual Report -
BF-0011051487 2022-11-01 2022-11-01 Interim Notice Interim Notice -
BF-0010249143 2022-03-31 - Annual Report Annual Report 2022
0007135432 2021-02-08 - Annual Report Annual Report 2021
0006931016 2020-06-24 - Annual Report Annual Report 2019
0006931017 2020-06-24 - Annual Report Annual Report 2020
0006931014 2020-06-24 - Annual Report Annual Report 2018
0005918795 2017-08-30 2017-08-30 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