Search icon

Southern New England Package, LLC

Company Details

Entity Name: Southern New England Package, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 17 Aug 2023
Date of dissolution: 24 Sep 2024
Business ALEI: 2841367
Annual report due: 31 Mar 2024
NAICS code: 445310 - Beer, Wine, and Liquor Stores
Business address: 86 Towne House Rd, Hamden, CT, 06514-2104, United States
Mailing address: 86 Towne House Rd, Hamden, CT, United States, 06514-2104
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: azullo@zulloandjacks.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alfred Zullo Agent 83 Main Street, East Haven, CT, 06512, United States 83 Main Street, East Haven, CT, 06512, United States +1 203-585-9035 azullo@zulloandjacks.com 357 Horse Pond Rd, Madison, CT, 06443-2477, United States

Officer

Name Role Business address Residence address
Bradley Macdowall Officer 86 Towne House Rd, Hamden, CT, 06514-2104, United States 86 Towne House Rd, Hamden, CT, 06514-2104, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0016197.P-CW PACKAGE STORE LIQUOR PENDING APPROVED FOR PROVISIONAL WITH REQUIREMENTS No data No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012773167 2024-09-24 2024-09-24 Dissolution Certificate of Dissolution No data
BF-0011937530 2023-08-17 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website