Entity Name: | ROUTE 32 LIQUORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Oct 2019 |
Business ALEI: | 1324175 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 445310 - Beer, Wine, and Liquor Stores |
Business address: | 78 POMFRET RD, EASTFORD, CT, 06242, United States |
Mailing address: | 78 POMFRET RD, EASTFORD, CT, United States, 06242 |
ZIP code: | 06242 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | roo.1982@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RANDALL LYNCH | Agent | 232 Stafford Rd, Mansfield Center, CT, 06250-1451, United States | 78 POMFRET RD, EASTFORD, CT, 06242, United States | +1 860-377-7828 | roo.1982@yahoo.com | 78 Pomfret Rd, MANSFIELD, CT, 06250, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RANDALL J. LYNCH | Officer | ROUTE 323 LIQOURS LLC, 232 STAFFORD RD., MANSFIELD CENTER, CT, 06250, United States | 78 POMFRET RD., EASTFORD, CT, 06242, United States |
KATHLEEN MURPHY | Officer | 232 STAFFORD RD, EASTFORD, CT, 06242, United States | 7 CROFT COURT, PAWCATUCK, CT, 06379, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.117471 | LOTTERY SALES AGENT | INACTIVE | WITHDRAWN | No data | No data | No data |
LIP.0015773 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2020-04-30 | 2024-04-30 | 2025-04-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013258478 | 2024-12-12 | No data | Annual Report | Annual Report | No data |
BF-0010915130 | 2023-07-22 | No data | Annual Report | Annual Report | No data |
BF-0008864893 | 2023-07-22 | No data | Annual Report | Annual Report | 2020 |
BF-0009905890 | 2023-07-22 | No data | Annual Report | Annual Report | No data |
BF-0011489014 | 2023-07-22 | No data | Annual Report | Annual Report | No data |
BF-0011878098 | 2023-07-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006669674 | 2019-10-29 | 2019-10-29 | Amendment | Amend | No data |
0006660092 | 2019-10-10 | 2019-10-10 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website