Search icon

HENRY PROVISIONS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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