Search icon

SILAS DEANE PAWN, LLC

Company Details

Entity Name: SILAS DEANE PAWN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2008
Business ALEI: 0926649
Annual report due: 31 Mar 2025
Business address: 249 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 249 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: silasdeanepawn@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

Officer

Name Role Business address Phone E-Mail Residence address
KLEJDI BALLABANI Officer 249 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States - - 14 WHISPERING WOODS RD, EAST HAMPTON, CT, 06424, United States
JOHN KUTSUKOS Officer 249 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States - - 17 WHISPERING WOODS RD, EAST HAMPTON, CT, 06424, United States
DENIS NORTON Officer 249 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States +1 203-982-2705 silasdeanepawn@gmail.com CONNECTICUT, 11 Sky View Dr, Avon, CT, 06001-2885, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENIS NORTON Agent 249 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 249 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States +1 203-982-2705 silasdeanepawn@gmail.com CONNECTICUT, 11 Sky View Dr, Avon, CT, 06001-2885, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0012203 OPERATOR OF WEIGHING & MEASURING DEVICES LAPSED EXPIRED CREDENTIAL 2016-03-17 2023-08-01 2024-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129052 2024-03-11 - Annual Report Annual Report -
BF-0011287327 2023-01-27 - Annual Report Annual Report -
BF-0010326729 2022-03-24 - Annual Report Annual Report 2022
0007099438 2021-02-01 - Annual Report Annual Report 2021
0006774030 2020-02-22 - Annual Report Annual Report 2020
0006355547 2019-02-01 - Annual Report Annual Report 2019
0006059979 2018-02-07 - Annual Report Annual Report 2018
0005819778 2017-04-17 - Annual Report Annual Report 2017
0005664929 2016-10-04 - Annual Report Annual Report 2016
0005293623 2015-03-10 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website