Entity Name: | FRESH MARKET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Nov 2004 |
Business ALEI: | 0801280 |
Annual report due: | 31 Mar 2026 |
Business address: | 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 866 NORTH AVE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nagwatgad@yahoo.com |
NAICS
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MOHAMED EL MOUWFI | Officer | 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States | 151 TANGLEWOOD ROAD, CONNECTICUT, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mohammed El-Mouwfi | Agent | 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States | 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States | +1 203-543-0101 | nagwatgad@yahoo.com | 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LGB.0012219 | GROCERY BEER | INACTIVE | CANCELLATION/NPI | - | 2000-08-23 | 2001-08-22 |
LSA.117667 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | 2021-04-20 | 2022-04-01 | 2023-03-31 |
RDS.006431 | RETAIL DAIRY STORE | INACTIVE | INACTIVE | 2020-11-30 | 2022-07-01 | 2024-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012966935 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012138995 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0010710162 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0009905903 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0008450832 | 2023-10-24 | - | Annual Report | Annual Report | 2020 |
BF-0011164348 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0011893496 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006685585 | 2019-11-23 | 2019-11-23 | Interim Notice | Interim Notice | - |
0006636235 | 2019-09-04 | - | Annual Report | Annual Report | 2012 |
0006636482 | 2019-09-04 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5164738301 | 2021-01-25 | 0156 | PPS | 866 North Ave, Bridgeport, CT, 06606-5708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8115427205 | 2020-04-28 | 0156 | PPP | 866 NORTH AVE, BRIDGEPORT, CT, 06606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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