Search icon

MANCHESTER PRETZELS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANCHESTER PRETZELS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2023
Business ALEI: 2834694
Annual report due: 31 Mar 2026
Business address: 194 Buckland Hills Dr, Manchester, CT, 06042, United States
Mailing address: 22 Paxton Way, Glastonbury, CT, United States, 06033-3382
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: manchesterpretzelsllc@gmail.com

Industry & Business Activity

NAICS

445291 Baked Goods Stores

This U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Harsha Amin Officer - 905 Margaret Ct, South Plainfield, NJ, 07080-2353, United States
Dilip Amin Officer - 905 Margaret Ct, South Plainfield, NJ, 07080-2353, United States
Janki Amin Officer - 905 Margaret Ct, South Plainfield, NJ, 07080-2353, United States
Radhika Patel Officer - 22 Paxton Way, Glastonbury, CT, 06033-3382, United States
SUP CAPITAL LLC Officer 22 Paxton Way, Glastonbury, CT, 06033-3382, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Savan Patel Agent 22 Paxton Way, Glastonbury, CT, 06033-3382, United States 22 Paxton Way, Glastonbury, CT, 06033-3382, United States +1 860-321-4847 savan@spatelcapital.com 22 Paxton Way, Glastonbury, CT, 06033-3382, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0018361 BAKERY ACTIVE CURRENT 2024-06-04 2024-06-04 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012833155 2025-02-06 - Annual Report Annual Report -
BF-0012444064 2024-01-23 - Annual Report Annual Report -
BF-0011985311 2023-09-20 2023-09-20 Change of Email Address Business Email Address Change -
BF-0011919100 2023-08-07 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005181359 Active OFS 2023-12-13 2028-12-13 ORIG FIN STMT

Parties

Name MANCHESTER PRETZELS LLC
Role Debtor
Name AP PRETZEL OF CONNECTICUT, INC.
Role Secured Party
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