Search icon

288 D'APRILE PACKAGE STORE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 288 D'APRILE PACKAGE STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 May 2020
Business ALEI: 1343860
Annual report due: 31 Mar 2024
Business address: 288 FRANKLIN AVE., HARTFORD, CT, 06114, United States
Mailing address: 288 FRANKLIN AVE., HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maplemotel@gmail.com

Industry & Business Activity

NAICS

445310 Beer, Wine, and Liquor Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YOGESH PATEL Agent 288 FRANKLIN AVE., HARTFORD, CT, 06114, United States 320 BOSTON POST RD., GUILFORD, CT, 06437, United States +1 203-627-7978 PATELYOGESHB@YAHOO.COM 722 FOREST ROAD, NO BRANFORD, CT, 06471, United States

Officer

Name Role Phone E-Mail Residence address
YOGESH PATEL Officer +1 203-627-7978 PATELYOGESHB@YAHOO.COM 722 FOREST ROAD, NO BRANFORD, CT, 06471, United States
GHANSHYAM PATEL Officer - - 73 Hughes St, East Haven, CT, 06512-2614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011360633 2023-02-22 - Annual Report Annual Report -
BF-0010238178 2022-06-07 - Annual Report Annual Report 2022
0007302864 2021-04-20 - Annual Report Annual Report 2021
0006902550 2020-05-11 2020-05-11 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005189795 Active OFS 2024-02-01 2026-04-28 AMENDMENT

Parties

Name SAVOY BANK
Role Secured Party
Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
0005189794 Active OFS 2024-02-01 2026-04-30 AMENDMENT

Parties

Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name SAVOY BANK
Role Secured Party
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
0003443905 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
Name SAVOY BANK
Role Secured Party
0003439189 Active OFS 2021-04-28 2026-04-28 ORIG FIN STMT

Parties

Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name SAVOY BANK
Role Secured Party
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
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