Search icon

AFRICANA MARKET, LLC

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

Company Details

Entity Name: AFRICANA MARKET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Jun 2006
Business ALEI: 0863156
Annual report due: 31 Mar 2024
Business address: 2375 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 2375 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: africanamarket@yahoo.com

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLINE BRUCE Agent 2375 Main St, Bridgeport, CT, 06606-5324, United States 2375 Main St, Bridgeport, CT, 06606-5324, United States +1 203-360-0574 africanamarket@yahoo.com 136 WHITTIER ST., BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAROLINE BRUCE Officer 2375 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-360-0574 africanamarket@yahoo.com 136 WHITTIER ST., BRIDGEPORT, CT, 06605, United States
ALBERT B. MODEY Officer 2375 MAIN STREET, BRIDGEPORT, CT, 06606, United States - - 136 WHITTIER STREET, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008841822 2023-07-18 - Annual Report Annual Report 2020
BF-0008841823 2023-07-18 - Annual Report Annual Report 2019
BF-0009832953 2023-07-18 - Annual Report Annual Report -
BF-0010869731 2023-07-18 - Annual Report Annual Report -
BF-0011413687 2023-07-18 - Annual Report Annual Report -
BF-0011827291 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006508530 2019-03-29 - Annual Report Annual Report 2018
0005990634 2017-12-26 - Annual Report Annual Report 2015
0005990638 2017-12-26 - Annual Report Annual Report 2017
0005990636 2017-12-26 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005271297 Active DEPT REV SERVS 2025-02-26 2035-02-26 ORIG FIN STMT

Parties

Name AFRICANA MARKET, LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005227901 Active MUNICIPAL 2024-07-10 2039-07-10 ORIG FIN STMT

Parties

Name AFRICANA MARKET, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005221088 Active MUNICIPAL 2024-06-10 2039-06-10 ORIG FIN STMT

Parties

Name AFRICANA MARKET, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005103394 Active MUNICIPAL 2022-11-09 2037-11-09 ORIG FIN STMT

Parties

Name AFRICANA MARKET, LLC
Role Debtor
Name CITY OF BRIDGEPORT-TAX COLLECTOR
Role Secured Party
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