Search icon

Amorsaw-Legacy LLC

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

Company Details

Entity Name: Amorsaw-Legacy LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2022
Business ALEI: 2426122
Annual report due: 31 Mar 2026
Business address: 11 Phelps Way, Willington, CT, 06279, United States
Mailing address: 11 Phelps Way PO Box 503, Willington, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: willington.wineandspirits@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amie Redfield Agent 50 Frederick Dr, Coventry, CT, 06238-3625, United States 50 Frederick Dr, Coventry, CT, 06238-3625, United States +1 860-716-9669 amie.c.redfield@gmail.com 50 Frederick Dr, Coventry, CT, 06238-3625, United States

Officer

Name Role Business address Phone E-Mail Residence address
Amie Redfield Officer 11 Phelps Way, Willington, CT, 06279-9992, United States +1 860-716-9669 amie.c.redfield@gmail.com 50 Frederick Dr, Coventry, CT, 06238-3625, United States
Matthew Redfield Officer 11 Phelps Way, Willington, CT, 06279, United States - - 50 Frederick Dr, Coventry, CT, 06238-3625, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0016007 PACKAGE STORE LIQUOR ACTIVE CURRENT 2022-03-23 2024-03-23 2025-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013182183 2025-03-02 - Annual Report Annual Report -
BF-0012099515 2024-03-14 - Annual Report Annual Report -
BF-0011997866 2023-09-28 - Annual Report Annual Report -
BF-0010944038 2022-07-28 2022-07-28 Change of Business Address Business Address Change -
BF-0010644052 2022-06-16 2022-06-16 Interim Notice Interim Notice -
BF-0010423402 2022-01-18 - 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See something incorrect or outdated?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