JRS BUSINESS ENTERPRISES LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | JRS BUSINESS ENTERPRISES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 2019 |
Business ALEI: | 1297367 |
Annual report due: | 31 Mar 2026 |
Business address: | 288 West Ave, Stamford, CT, 06902-6355, United States |
Mailing address: | 288 West Ave, Stamford, CT, United States, 06902-6355 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | warehousewines288@gmail.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JALPA SHAH | Agent | 288 West Ave, Stamford, CT, 06902-6355, United States | 32 SHERWOOD PLACE, SOUTHPORT, CT, 06890, United States | +1 203-502-9479 | RAVISH1511@GMAIL.COM | 32 SHERWOOD PL, SOUTHPORT, CT, 06890, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Urvi Bhatt | Officer | 288 West Ave, Stamford, CT, 06902-6355, United States | - | - | 740 Fairfield Beach Rd, Fairfield, CT, 06824-6752, United States |
SAGAR MAKANJI | Officer | 7 Dairy Farm Ln, Southborough, MA, 01772-1045, United States | - | - | 7 Dairy Farm Ln, Southborough, MA, 01772-1045, United States |
JALPA SHAH | Officer | 32 SHERWOOD PLACE, SOUTHPORT, CT, 06890, United States | +1 203-502-9479 | RAVISH1511@GMAIL.COM | 32 SHERWOOD PL, SOUTHPORT, CT, 06890, United States |
HEEREN MAKANJI | Officer | 5 Jefferson Xing, Farmington, CT, 06032-1726, United States | - | - | 7 Wentworth Park, Farmington, CT, 06032-1559, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0015703 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2019-04-30 | 2024-04-30 | 2025-04-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013102689 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012065615 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011235844 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0011051465 | 2022-11-01 | 2022-11-01 | Interim Notice | Interim Notice | - |
BF-0010330974 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007135278 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006874368 | 2020-04-04 | 2020-04-04 | Change of Email Address | Business Email Address Change | - |
0006864395 | 2020-03-31 | 2020-03-31 | Interim Notice | Interim Notice | - |
0006856671 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006341079 | 2019-01-25 | 2019-01-25 | 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