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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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