Search icon

SOUTH GREENWICH CONVENIENCE MART INC.

Branch

Company Details

Entity Name: SOUTH GREENWICH CONVENIENCE MART INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Apr 2007
Branch of: SOUTH GREENWICH CONVENIENCE MART INC., NEW YORK (Company Number 3443033)
Business ALEI: 0896602
Annual report due: 16 Apr 2021
NAICS code: 447110 - Gasoline Stations with Convenience Stores
Business address: 623 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: SOUTH GREENWICH CONVENIENCE MART 25 ST. CHARLES STREET 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: maria@americantransit.us

Agent

Name Role Business address Phone E-Mail Residence address
Sammy Eljamal Agent 623 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States +1 914-954-0466 maria@americantransit.us 4 Linden Drive, Purchase, NY, 10577, United States

Officer

Name Role Business address Residence address
SAMMY ELJAMAL Officer 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, United States 9 CROSS ROAD, ARDSLEY, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012479469 2023-12-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011955366 2023-09-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008583870 2022-02-16 No data Annual Report Annual Report 2020
BF-0008583869 2022-01-27 No data Annual Report Annual Report 2019
0006433401 2019-03-07 No data Annual Report Annual Report 2018
0006134366 2018-03-22 No data Annual Report Annual Report 2017
0005810389 2017-04-04 No data Annual Report Annual Report 2016
0005533051 2016-04-11 No data Annual Report Annual Report 2015
0005070446 2014-03-25 No data Annual Report Annual Report 2014
0004979143 2013-11-08 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website