Search icon

JRS BUSINESS ENTERPRISES LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
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