Search icon

GRANBY SMOKER'S, LLC

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

Company Details

Entity Name: GRANBY SMOKER'S, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 2008
Business ALEI: 0924175
Annual report due: 31 Mar 2025
Business address: 29 RAVENWOOD RD, WEST HARTFORD, CT, 06107, United States
Mailing address: 29 RAVENWOOD RD, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: akhter12345@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AKHTER ALI Agent 518 SALMON BROOK ST., GRANBY, CT, 06035, United States 29 Ravenwood Rd, West Hartford, CT, 06107-1539, United States +1 860-895-7054 akhter12345@gmail.com 29, West hartford, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
AKHTER ALI Officer 518 SALMON BROOK ST., GRANBY, CT, 06035, United States +1 860-895-7054 akhter12345@gmail.com 29, West hartford, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011281668 2024-03-13 - Annual Report Annual Report -
BF-0012290255 2024-03-13 - Annual Report Annual Report -
BF-0009941440 2022-07-26 - Annual Report Annual Report -
BF-0009654726 2022-07-26 - Annual Report Annual Report 2020
BF-0010801499 2022-07-26 - Annual Report Annual Report -
BF-0009654727 2022-07-26 - Annual Report Annual Report 2018
BF-0009654728 2022-07-26 - Annual Report Annual Report 2019
0005899633 2017-08-01 - Annual Report Annual Report 2015
0005899721 2017-08-01 - Annual Report Annual Report 2017
0005899701 2017-08-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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