Search icon

JAY LIQUORS LLC

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

Company Details

Entity Name: JAY LIQUORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2018
Business ALEI: 1267054
Annual report due: 31 Mar 2025
Business address: 299 GREEN ROAD, MANCHESTER, CT, 06040, United States
Mailing address: 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GOVINDVACHHANI@SBCGLOBAL.NET

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
JAY G.VACHHANI Agent 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States +1 860-916-0835 jvachhani7@yahoo.com 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Business address Residence address
JAY G. VACHHANI Officer 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States
GOVIND T. VACHHANI Officer 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States 44 OAK RIDGE DRIVE, WINDSOR LOCKS, CT, 06096, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015620 PACKAGE STORE LIQUOR ACTIVE CURRENT 2018-07-25 2024-07-25 2025-07-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313540 2024-03-09 - Annual Report Annual Report -
BF-0010767137 2023-04-06 - Annual Report Annual Report -
BF-0011224220 2023-04-06 - Annual Report Annual Report -
BF-0009903168 2023-04-06 - Annual Report Annual Report -
BF-0008575017 2023-04-06 - Annual Report Annual Report 2019
BF-0008575016 2023-04-06 - Annual Report Annual Report 2020
0006219780 2018-07-20 2018-07-20 Change of Agent Address Agent Address Change -
0006219783 2018-07-20 2018-07-20 Change of Business Address Business Address Change -
0006219776 2018-07-20 2018-07-20 Interim Notice Interim Notice -
0006131137 2018-03-19 2018-03-19 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See something incorrect or outdated?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