Entity Name: | TONY'S SMOKE SHOP OUTLET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Oct 2000 |
Business ALEI: | 0664110 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 STUART DR, NEWTOWN, CT, 06470, United States |
Mailing address: | 2738 MAIN ST, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tonymsky@att.net |
NAICS
459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies RetailersThis U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTOWN MOHIGEL | Agent | 2738 Main St, Bridgeport, CT, 06606-5382, United States | 2738 Main St, Bridgeport, CT, 06606-5382, United States | +1 475-731-9742 | tonymsky@att.net | CT, 6 Stuart Dr, Newtown, CT, 06470-2767, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTOINE MOHIGEL | Officer | TONY'S SMOKE SHOP OUTLET, LLC, 2738 MAIN ST, BRIDGEPORT, CT, 06606, United States | 6 STUART DRIVE, NEWTOWN, CT, 06470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.00384 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2016-02-29 | 2024-03-01 | 2025-02-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012943918 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012204201 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011397461 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010271103 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007124167 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006789403 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006367944 | 2019-02-06 | - | Annual Report | Annual Report | 2018 |
0006367950 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006083807 | 2018-02-16 | - | Annual Report | Annual Report | 2017 |
0006083803 | 2018-02-16 | - | Annual Report | Annual Report | 2016 |
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