Search icon

PLAZA OAXACA DELI & GROCERY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLAZA OAXACA DELI & GROCERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2020
Business ALEI: 1360915
Annual report due: 31 Mar 2026
Business address: 825 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 9 Susan Ln, Bristol, CT, United States, 06010-2273
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PLAZAOAXACADG@OUTLOOK.COM

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROSENDO CRUZ PEREZ Officer 825 Farmington Ave, Bristol, CT, 06010-3922, United States 9 Susan Ln, Bristol, CT, 06010-2273, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rosendo Cruz Perez Agent 825 Farmington Ave, Bristol, CT, 06010-3922, United States 9 Susan Ln, Bristol, CT, 06010-2273, United States +1 860-785-4050 plazaoaxacadg@outlook.com 182 Main Street, Bristol, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017910 BAKERY ACTIVE CURRENT 2023-02-15 2024-07-01 2025-06-30
RDS.006450 RETAIL DAIRY STORE ACTIVE CURRENT 2021-01-14 2024-07-01 2026-06-30
PME.0010696 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2021-01-13 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013135972 2025-03-27 - Annual Report Annual Report -
BF-0011369250 2024-03-27 - Annual Report Annual Report -
BF-0012118138 2024-03-27 - Annual Report Annual Report -
BF-0011808543 2023-05-16 - Annual Report Annual Report -
BF-0009781840 2022-03-24 - Annual Report Annual Report -
0007045659 2020-12-29 2020-12-29 Change of Business Address Business Address Change -
0006994041 2020-09-30 2020-09-30 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See something incorrect or outdated?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