Search icon

CIBAO MARKET, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIBAO MARKET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2005
Business ALEI: 0823771
Annual report due: 31 Mar 2026
Business address: 79 Main Street, WILLIMANTIC, CT, 06226, United States
Mailing address: 79 MAIN STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: carfanatico66@yahoo.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLORIA N. BAUTISTA Agent 44 OAKWOOD LANE, COLUMBIA, CT, 06237, United States 44 OAKWOOD LANE, COLUMBIA, CT, 06237, United States +1 860-234-2450 gbautista2864@gmail.com 44 OAKWOOD LANE, COLUMBIA, CT, 06237, United States

Officer

Name Role Business address Phone E-Mail Residence address
EUTACIO A. BAUTISTA Officer 44 OAKWOOD LANE, COLUMBIA, CT, 06237, United States - - 44 OAKWOOD LANE, COLUMBIA, CT, 06237, United States
GLORIA N. BAUTISTA Officer 44 OAKWOOD LANE, COLUMBIA, CT, 06237, United States +1 860-234-2450 gbautista2864@gmail.com 44 OAKWOOD LANE, COLUMBIA, CT, 06237, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0007206 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2019-01-07 2019-07-31
PME.0005825 NON LEGEND DRUG PERMIT INACTIVE - - 2018-01-01 2018-12-31
PME.0006610 NON LEGEND DRUG PERMIT INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2002-04-04 2002-12-31
RDS.001572 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-08-07 2025-06-30
PME.0006043 NON LEGEND DRUG PERMIT INACTIVE - - 2007-02-14 2007-12-31
LGB.0013166 GROCERY BEER INACTIVE CANCELLATION/NPI - 2001-11-22 2002-11-21
BAK.0016506 BAKERY ACTIVE CURRENT 2018-06-08 2024-07-01 2025-06-30
LGB.0014136 GROCERY BEER ACTIVE CURRENT 2007-04-19 2024-04-19 2025-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972671 2025-02-19 - Annual Report Annual Report -
BF-0012132217 2025-02-19 - Annual Report Annual Report -
BF-0010588382 2023-05-30 - Annual Report Annual Report -
BF-0011171372 2023-05-30 - Annual Report Annual Report -
BF-0008024628 2022-04-29 - Annual Report Annual Report 2018
BF-0008024629 2022-04-29 - Annual Report Annual Report 2019
BF-0008024630 2022-04-29 - Annual Report Annual Report 2020
BF-0009919815 2022-04-29 - Annual Report Annual Report -
0006087943 2018-02-20 - Annual Report Annual Report 2013
0006087945 2018-02-20 - Annual Report Annual Report 2014
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