Search icon

El Torito Deli & Grocery, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: El Torito Deli & Grocery, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2022
Business ALEI: 2494651
Annual report due: 31 Mar 2026
Business address: 112 S. Main Street, Norwalk, CT, 06854, United States
Mailing address: 112 S. Main Street, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctliquorconsultants@hotmail.com
E-Mail: ELTORITODELI@YAHOO.COM

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Francisco Alejandro Agent 112 S. Main Street, Norwalk, CT, 06854, United States 112 S. Main Street, Norwalk, CT, 06854, United States +1 203-962-2444 ctliquorconsultants@hotmail.com 133 Monterey Pl, Apt 14, Norwalk, CT, 06854-4437, United States

Officer

Name Role Business address Phone E-Mail Residence address
Francisco Alejandro Officer 112 S. Main Street, Norwalk, CT, 06854, United States +1 203-962-2444 ctliquorconsultants@hotmail.com 133 Monterey Pl, Apt 14, Norwalk, CT, 06854-4437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0015666 GROCERY BEER ACTIVE CURRENT 2022-05-19 2024-05-19 2025-05-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013255878 2024-12-19 2024-12-19 Reinstatement Certificate of Reinstatement -
BF-0012910762 2024-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012707319 2024-07-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010508429 2022-03-16 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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