Entity Name: | VALLEY TRUCK STOP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Aug 2005 |
Business ALEI: | 0829760 |
Annual report due: | 31 Mar 2025 |
Business address: | 990 HUNTINGDON AVENUE (REAR), WATERBURY, CT, 06704, United States |
Mailing address: | 990 HUNTINGDON AVENUE (REAR), WATERBURY, CT, United States, 06704 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | julie@delpaninc.com |
NAICS
457120 Other Gasoline StationsThis industry comprises establishments generally known as gasoline stations (except those with convenience stores) or truck stops primarily engaged in (1) retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) or (2) retailing these fuels in combination with activities, such as providing repair services; selling automotive oils, replacement parts, and accessories; and/or providing food services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN F. HYCHKO | Agent | 990 HUNTINGDON AVENUE (REAR), WATERBURY, CT, 06704, United States | 990 HUNTINGDON AVENUE (REAR), WATERBURY, CT, 06704, United States | +1 203-910-5222 | hychko@icloud.com | 832 WATERVILLE ST., WATERBURY, CT, 06710, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN F. HYCHKO | Officer | 990 HUNTINGDON AVENUE (REAR), WATERBURY, CT, 06704, United States | +1 203-910-5222 | hychko@icloud.com | 832 WATERVILLE ST., WATERBURY, CT, 06710, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RDS.002144 | RETAIL DAIRY STORE | INACTIVE | EXPIRED | - | 2021-07-13 | 2023-06-30 |
RGD.0002723 | RETAIL GASOLINE DEALER | INACTIVE | CHANGE OF OWNER | 2006-02-01 | 2020-11-01 | 2021-10-31 |
PME.0007329 | NON LEGEND DRUG PERMIT | INACTIVE | - | 2006-01-17 | 2021-01-01 | 2021-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010224898 | 2024-04-19 | - | Annual Report | Annual Report | 2022 |
BF-0011169143 | 2024-04-19 | - | Annual Report | Annual Report | - |
BF-0012321864 | 2024-04-19 | - | Annual Report | Annual Report | - |
BF-0012602988 | 2024-04-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007126041 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0007126029 | 2021-02-04 | - | Annual Report | Annual Report | 2019 |
0007126038 | 2021-02-04 | - | Annual Report | Annual Report | 2020 |
0006228863 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0006228862 | 2018-08-08 | - | Annual Report | Annual Report | 2017 |
0005628791 | 2016-08-11 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4972477107 | 2020-04-13 | 0156 | PPP | 990 HUNTINGDON AVE, WATERBURY, CT, 06704-1403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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