Entity Name: | CHRISTINA'S CORNER STORE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 12 Oct 2020 |
Business ALEI: | 1362263 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers) |
Business address: | 133 VALLEY STREET, WILLIMANTIC, CT, 06226, United States |
Mailing address: | 133 VALLEY STREET, WILLIMANTIC, CT, United States, 06226 |
ZIP code: | 06226 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | ISABEL@MULTISERVICESINTL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
SAMANTHA D. RAMOS | Officer | 133 VALLEY STREET, WILLIMANTIC, CT, 06226, United States | 55 WEST EGGLESTON STREET, BLOOMFIELD, CT, 06002, United States |
CHRISTINA A. PALUZZI | Officer | 133 VALLEY STREET, WILLIMANTIC, CT, 06226, United States | 55 WEST EGGLESTON STREET, BLOOMFIELD, CT, 06002, United States |
Name | Role |
---|---|
IRC MULTISERVICES LLC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PME.0010639 | NON LEGEND DRUG PERMIT | INACTIVE | No data | 2020-10-13 | 2020-10-13 | 2021-12-31 |
RDS.006402 | RETAIL DAIRY STORE | INACTIVE | EXPIRED | 2020-10-13 | 2020-10-13 | 2022-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012145801 | 2023-11-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011916128 | 2023-08-04 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007064206 | 2021-01-14 | 2021-01-14 | Interim Notice | Interim Notice | No data |
0006999435 | 2020-10-12 | 2020-10-12 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website