Search icon

AL-HAMD LLC

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

Company Details

Entity Name: AL-HAMD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2006
Business ALEI: 0867996
Annual report due: 31 Mar 2025
Business address: 180 SULLIVAN AVE., SOUTH WINDSOR, CT, 06074, United States
Mailing address: 180 SULLIVAN AVE., SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: alhamd44@att.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOMIN AHMAD Agent 180 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06033, United States 180 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States +1 860-280-6292 Alhamd44@att.net 44 BANCROFT LANE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOMIN AHMAD Officer 180 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States +1 860-280-6292 Alhamd44@att.net 44 BANCROFT LANE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107033 2024-03-26 - Annual Report Annual Report -
BF-0011411019 2023-03-31 - Annual Report Annual Report -
BF-0010302272 2022-03-23 - Annual Report Annual Report 2022
0007173400 2021-02-18 - Annual Report Annual Report 2021
0006825455 2020-03-10 - Annual Report Annual Report 2020
0006713338 2019-12-31 2019-12-31 Interim Notice Interim Notice -
0006713333 2019-12-31 2019-12-31 Change of Agent Agent Change -
0006453237 2019-03-12 - Annual Report Annual Report 2019
0006010358 2018-01-16 - Annual Report Annual Report 2018
0005886722 2017-07-12 - Annual Report Annual Report 2017
See something incorrect or outdated?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