Entity Name: | GARY'S FOOD MART, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Nov 1998 |
Business ALEI: | 0607507 |
Annual report due: | 31 Mar 2011 |
Business address: | 465 NEW PARK AVE, WEST HARTFORD, CT, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MAHESH AGARWAL | Agent | 465 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States | 84 RAYNEL RD, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAHESH K. AGARWAL | Officer | 465 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States | 84 RAYNEL ROAD, NEWINGTON, CT, 06111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968241 | 2022-08-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010591132 | 2022-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004299515 | 2010-12-28 | No data | Annual Report | Annual Report | 2010 |
0004054014 | 2009-11-09 | No data | Annual Report | Annual Report | 2009 |
0003828969 | 2008-11-13 | No data | Annual Report | Annual Report | 2008 |
0003575805 | 2007-11-16 | No data | Annual Report | Annual Report | 2007 |
0003341216 | 2006-11-24 | No data | Annual Report | Annual Report | 2006 |
0003119288 | 2005-11-16 | No data | Annual Report | Annual Report | 2005 |
0002947771 | 2004-11-16 | No data | Annual Report | Annual Report | 2004 |
0002744584 | 2003-12-01 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website