Entity Name: | LRC Avon, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Aug 2022 |
Business ALEI: | 2621544 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 722511 - Full-Service Restaurants |
Business address: | 32 Kennebec Ave, Oak Bluffs, MA, 02557-6987, United States |
Mailing address: | P.O. Box 1165, Edgartown, MA, United States, 02539 |
Place of Formation: | CONNECTICUT |
E-Mail: | tandolaw89@gmail.com |
Name | Role | Residence address |
---|---|---|
William Craffey | Officer | 32 Kennebec Ave, Oak Bluffs, MA, 02557-6987, United States |
Jelana Nikolic | Officer | 54 Maltais Farm Rd, Lincoln, NH, 03251, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jeremiah O'Connor | Agent | 89 East Main Street, Meriden, CT, 06450, United States | 89 East Main Street, Meriden, CT, 06450, United States | +1 203-710-1892 | tandolaw89@gmail.com | 211 Linden Ave, Branford, CT, 06405-5123, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0021300.P-CW | RESTAURANT LIQUOR | ACTIVE | CURRENT | 2023-12-27 | 2024-03-26 | 2025-03-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012595330 | 2024-03-29 | 2024-03-29 | Change of Email Address | Business Email Address Change | No data |
BF-0012172394 | 2024-03-29 | No data | Annual Report | Annual Report | No data |
BF-0012595312 | 2024-03-29 | 2024-03-29 | Change of Email Address | Business Email Address Change | No data |
BF-0011068815 | 2023-03-31 | No data | Annual Report | Annual Report | No data |
BF-0010986954 | 2022-08-25 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website