Search icon

CMB INDUSTRIES, LLC

Company Details

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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