Entity Name: | NEW HAVEN COCKTAIL WEEK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Mar 2018 |
Business ALEI: | 1267199 |
Annual report due: | 31 Mar 2026 |
Business address: | 130 South Whittlesey Ave., Wallingford, CT, 06492, United States |
Mailing address: | 130 South Whittlesey Ave., Wallingford, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ben@newhavencocktailweek.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ben Zemke | Agent | 130 South Whittlesey Ave., Wallingford, CT, 06492, United States | 130 South Whittlesey Ave., Wallingford, CT, 06492, United States | +1 203-675-5303 | ben@newhavencocktailweek.com | 130 S Whittlesey Ave, Wallingford, CT, 06492-4144, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIM CABRAL | Officer | 990 CHAPEL STREET, NEW HAVEN, CT, 06510, United States | 990 CHAPEL STREET, NEW HAVEN, CT, 06510, United States |
JOHN BRENNAN | Officer | 266 College St, New Haven, CT, 06510-2404, United States | 1 PREMIUM POINT LANE, BROOKFIELD, CT, 06804, United States |
BEN ZEMKE | Officer | 990 CHAPEL ST, NEW HAVEN, CT, 06510, United States | 990 CHAPEL STREET, NEW HAVEN, CT, 06510, United States |
GLEN GREENBERG | Officer | 268 COLLEGE STREET, NEW HAVEN, CT, 06510, United States | 26 LATIMER LANE, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013092843 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012317832 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011988439 | 2023-09-22 | 2023-09-22 | Change of Business Address | Business Address Change | - |
BF-0011226002 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0009286552 | 2022-10-31 | - | Annual Report | Annual Report | 2020 |
BF-0010768010 | 2022-10-31 | - | Annual Report | Annual Report | - |
BF-0009868881 | 2022-10-31 | - | Annual Report | Annual Report | - |
BF-0009286553 | 2022-10-31 | - | Annual Report | Annual Report | 2019 |
0006133497 | 2018-03-20 | 2018-03-20 | Business Formation | Certificate of Organization | - |
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