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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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