Search icon

PURSHOTTAM09 INC

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

Company Details

Entity Name: PURSHOTTAM09 INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2017
Business ALEI: 1256407
Annual report due: 24 Nov 2025
Business address: 243 Alden Ave, New Haven, CT, 06515-2111, United States
Mailing address: 65 MAPLE AVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: CPA@KEYSTONETAX.COM

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHILPAN PATEL Agent 243 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States 65 MAPLE AVE, NORTH HAVEN, CT, 06473, United States +1 203-824-6599 shilpan1809@gmail.com 115 HEMINGWAY AVE, APT N3, NEW HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
SHILPANKUMAR J PATEL Officer 243 ALDEN AVE, NEW HAVEN, CT, 06515, United States 115 HEMINGWAY AVE,, APT N-3, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120377 2024-11-14 - Annual Report Annual Report -
BF-0012474957 2023-12-26 - Annual Report Annual Report -
BF-0011985879 2023-09-20 2023-09-20 Change of Business Address Business Address Change -
BF-0010243872 2022-11-21 - Annual Report Annual Report 2022
BF-0009824558 2021-10-25 - Annual Report Annual Report -
0007188165 2021-02-24 - Annual Report Annual Report 2020
0006954967 2020-07-29 2020-07-29 Change of NAICS Code NAICS Code Change -
0006954964 2020-07-29 - Change of Agent Address Agent Address Change -
0006656629 2019-10-07 - Annual Report Annual Report 2019
0005996911 2018-01-05 2018-01-05 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See something incorrect or outdated?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