Entity Name: | HENRY PROVISIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Feb 2019 |
Business ALEI: | 1300566 |
Annual report due: | 31 Mar 2026 |
Business address: | 1005 South Street, Suffield, CT, 06078, United States |
Mailing address: | 42 Pilgrim Rd, West Hartford, CT, United States, 06117-2242 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kitchen@henryprovisions.com |
NAICS
424820 Wine and Distilled Alcoholic Beverage Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLISON C. FREY | Agent | 1005 South Street, Suffield, CT, 06078, United States | 42 Pilgrim Rd, West Hartford, CT, 06117-2242, United States | +1 510-301-7122 | kitchen@henryprovisons.com | 1005 South Street, Suffield, CT, 06078, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALLISON C. FREY | Officer | 42 PILGRIM RD, WEST HARTFORD, CT, 06117, United States | +1 510-301-7122 | kitchen@henryprovisons.com | 1005 South Street, Suffield, CT, 06078, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCL.0000696 | CT OUT OF STATE SHIPPER LIQUOR | ACTIVE | CURRENT | 2021-07-09 | 2024-07-09 | 2025-07-08 |
LIW.0000742 | WHOLESALE LIQUOR | ACTIVE | CURRENT | 2021-05-18 | 2024-03-25 | 2025-05-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013107056 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012122555 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011247436 | 2023-04-19 | - | Annual Report | Annual Report | - |
BF-0010193512 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007205328 | 2021-03-04 | - | Annual Report | Annual Report | 2021 |
0007004727 | 2020-10-19 | 2020-10-19 | Interim Notice | Interim Notice | - |
0006790066 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006413369 | 2019-02-25 | 2019-02-25 | 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