Search icon

KARISHMA LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KARISHMA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2018
Business ALEI: 1293288
Annual report due: 31 Mar 2026
Business address: 306 Mooreland Rd, Berlin, CT, 06037-1124, United States
Mailing address: 306 Mooreland Rd, Berlin, CT, United States, 06037-1124
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karishmallcct@gmail.com

Industry & Business Activity

NAICS

457210 Fuel Dealers

This industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Digvijay Bansal Agent 518 Norwich Rd, Plainfield, CT, 06374-1724, United States 306 Mooreland Rd, Berlin, CT, 06037-1124, United States +1 203-507-5240 digvijaybansal@hotmail.com 306 Mooreland Rd, Berlin, CT, 06037-1124, United States

Officer

Name Role Business address Residence address
DIGVIJAY BANSAL Officer 306 Mooreland Rd, Berlin, CT, 06037-1124, United States 30 MAPLE AVE, NORTH HAVEN, CT, 06473, United States
Vandana Bansal Officer 306 Mooreland Rd, Berlin, CT, 06037-1124, United States 306 MOORELAND ROAD, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0013748 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-10-30 2024-10-30 2025-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100634 2025-03-08 - Annual Report Annual Report -
BF-0012066323 2024-01-30 - Annual Report Annual Report -
BF-0012032138 2023-10-24 2023-10-24 Change of NAICS Code NAICS Code Change -
BF-0012032129 2023-10-24 2023-10-24 Change of Email Address Business Email Address Change -
BF-0012032145 2023-10-24 2023-10-24 Change of Agent Agent Change -
BF-0012032114 2023-10-24 2023-10-24 Interim Notice Interim Notice -
BF-0012032124 2023-10-24 2023-10-24 Change of Business Address Business Address Change -
BF-0009156896 2023-02-09 - Annual Report Annual Report 2020
BF-0009883736 2023-02-09 - Annual Report Annual Report -
BF-0010772452 2023-02-09 - Annual Report Annual Report -
See something incorrect or outdated?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