Search icon

TONY'S SMOKE SHOP OUTLET, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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