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