Entity Name: | CMB INDUSTRIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 May 2020 |
Business ALEI: | 1343478 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 722410 - Drinking Places (Alcoholic Beverages) |
Business address: | 4 Johnson Road, Columbia, CT, 06237, United States |
Mailing address: | 4 Johnson Road, Columbia, CT, United States, 06237 |
ZIP code: | 06237 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | accounting@grandwineandspirits.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Charles R. Bowe, III | Officer | 255 Route 12, Groton, CT, 06340, United States | 37 Green Hill Rd, Madison, CT, 06443, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mark E. Block | Agent | 138 Main Street, Norwich, CT, 06360, United States | 138 Main Street, Norwich, CT, 06360, United States | +1 860-334-1438 | mblock@bjslawyers.com | 108 Plain Hill Rd, Norwich, CT, 06360, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0015861 | PACKAGE STORE LIQUOR | ACTIVE IN RENEWAL | CURRENT | 2020-11-12 | 2023-11-12 | 2024-11-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012761510 | 2024-09-09 | 2024-09-09 | Interim Notice | Interim Notice | No data |
BF-0012053415 | 2024-03-11 | No data | Annual Report | Annual Report | No data |
BF-0011360450 | 2023-02-28 | No data | Annual Report | Annual Report | No data |
BF-0011062533 | 2022-11-16 | 2022-11-16 | Change of Business Address | Business Address Change | No data |
BF-0011062489 | 2022-11-16 | 2022-11-16 | Interim Notice | Interim Notice | No data |
BF-0010948934 | 2022-08-02 | 2022-08-02 | Change of Business Address | Business Address Change | No data |
BF-0010948933 | 2022-08-02 | 2022-08-02 | Change of Agent | Agent Change | No data |
BF-0010944486 | 2022-07-29 | 2022-07-29 | Interim Notice | Interim Notice | No data |
BF-0010333069 | 2022-03-08 | No data | Annual Report | Annual Report | 2022 |
0007200237 | 2021-03-03 | No data | Annual Report | Annual Report | 2021 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website