Search icon

NEW HAVEN COCKTAIL WEEK LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
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