Search icon

BYRAM SMOKE SHOP LLC

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

Company Details

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

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
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