BYRAM SMOKE SHOP LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BYRAM SMOKE SHOP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 May 2007 |
Business ALEI: | 0901386 |
Annual report due: | 31 Mar 2025 |
Business address: | 111 MILL STREET, BYRAM, CT, 06830, United States |
Mailing address: | 111 MILL STREET, BYRAM, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jtv0923@yahoo.com |
NAICS
459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies RetailersThis U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MAURICE GHAZAL | Agent | 111 MILL STREET, GREENWICH, CT, 06830, United States | 541 Booth Hill Rd, Shelton, CT, 06484-3427, United States | +1 203-767-8737 | jtv0923@yahoo.com | 541 Booth Hill Rd, Shelton, CT, 06484-3427, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MAURICE GHAZAL | Officer | 111 MILL ST, BYRAM, CT, 06830, United States | +1 203-767-8737 | jtv0923@yahoo.com | 541 Booth Hill Rd, Shelton, CT, 06484-3427, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.01157 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2017-05-08 | 2024-03-01 | 2025-02-28 |
LSA.115053 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2015-06-11 | 2024-04-01 | 2025-03-31 |
LSA.111982 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | 2014-04-01 | 2015-05-01 | 2016-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012149874 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0008584551 | 2023-03-14 | - | Annual Report | Annual Report | 2016 |
BF-0008584553 | 2023-03-14 | - | Annual Report | Annual Report | 2018 |
BF-0008584550 | 2023-03-14 | - | Annual Report | Annual Report | 2019 |
BF-0011282423 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0008584552 | 2023-03-14 | - | Annual Report | Annual Report | 2017 |
BF-0008584549 | 2023-03-14 | - | Annual Report | Annual Report | 2020 |
BF-0010802003 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0009941562 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0011682518 | 2023-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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