Search icon

DAILY MART INC.

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DAILY MART INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2001
Business ALEI: 0684037
Annual report due: 13 Jun 2025
Business address: 551 Farmington Ave, Bristol, CT, 06010-3931, United States
Mailing address: P.O. BOX 649, FARMINGTON, CT, United States, 06034
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: bzardad@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DAILY MART INC., NEW YORK 2694401 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BABAR ZARDAD Agent 551 Farmington Ave, Bristol, CT, 06010-3931, United States P.O. Box 649, Farmington, CT, 06034, United States +1 860-306-3136 bzardad@gmail.com 100 DOGWOOD LANE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
BABAR ZARDAD Officer 551 Farmington Ave, Bristol, CT, 06010-3931, United States +1 860-306-3136 bzardad@gmail.com 100 DOGWOOD LANE, BRISTOL, CT, 06010, United States
MUNAWAR AFTAB Officer 551 Farmington Ave, Bristol, CT, 06010-3931, United States - - 54 GLEN EAGLE DRIVE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.118972 LOTTERY SALES AGENT PENDING SECURITY REVIEW - - -
PME.0005864 NON LEGEND DRUG PERMIT INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-01-07 2000-12-31
PME.0005794 NON LEGEND DRUG PERMIT INACTIVE - - 2019-01-01 2019-12-31
DEV.0007909 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2006-08-01 2007-07-31
RDS.000259 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30
PME.0005995 NON LEGEND DRUG PERMIT INACTIVE - - 2009-01-01 2009-12-31
DEV.0007589 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2005-08-01 2006-07-31
RGD.0002202 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER - 2014-11-01 2015-10-31
PME.0006204 NON LEGEND DRUG PERMIT INACTIVE - - 2007-01-31 2007-12-31
DEV.0007951 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER - 2014-08-01 2015-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228980 2024-05-14 - Annual Report Annual Report -
BF-0010649418 2023-10-03 - Annual Report Annual Report -
BF-0011405429 2023-10-03 - Annual Report Annual Report -
BF-0008600400 2022-04-11 - Annual Report Annual Report 2015
BF-0008600399 2022-04-11 - Annual Report Annual Report 2019
BF-0008600397 2022-04-11 - Annual Report Annual Report 2016
BF-0008600398 2022-04-11 - Annual Report Annual Report 2020
BF-0008600396 2022-04-11 - Annual Report Annual Report 2017
BF-0008600395 2022-04-11 - Annual Report Annual Report 2018
BF-0009962056 2022-04-11 - Annual Report Annual Report -
See something incorrect or outdated? Let us know

Sources: 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