ANV, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ANV, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Oct 2008 |
Business ALEI: | 0951405 |
Annual report due: | 03 Oct 2025 |
Business address: | 281 TRESSER BLVD SUITE 56, STAMFORD, CT, 06901, United States |
Mailing address: | 281 TRESSER BLVD SUITE 56, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | 621patel@gmail.com |
NAICS
445131 Convenience RetailersThis U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL POLACCO | Agent | 840 POST ROAD EAST, WESTPORT, CT, 06880, United States | 840 POST ROAD EAST, WESTPORT, CT, 06880, United States | +1 203-353-0374 | 621patel@gmail.com | 840 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JATIN PATEL | Director | 281 TRESSER BLVD. SUITE 56, STAMFORD, CT, 06901, United States | 23 CLIFFSIDE DRIVE, WALLINGFORD, CT, 06492, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.01713 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2019-05-09 | 2024-03-01 | 2025-02-28 |
LSA.116169 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2017-04-17 | 2024-04-01 | 2025-03-31 |
LSA.114680 | LOTTERY SALES AGENT | INACTIVE | CHANGE OF OWNERSHIP | 2014-06-26 | 2016-04-01 | 2017-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012283444 | 2024-12-12 | - | Annual Report | Annual Report | - |
BF-0011288940 | 2023-10-20 | - | Annual Report | Annual Report | - |
BF-0010273403 | 2022-11-29 | - | Annual Report | Annual Report | 2022 |
BF-0009819239 | 2021-11-02 | - | Annual Report | Annual Report | - |
0007010405 | 2020-10-30 | - | Annual Report | Annual Report | 2020 |
0006680601 | 2019-11-15 | - | Interim Notice | Interim Notice | - |
0006254242 | 2018-10-03 | - | Annual Report | Annual Report | 2018 |
0005944661 | 2017-10-12 | - | Annual Report | Annual Report | 2017 |
0005784215 | 2017-03-06 | - | Interim Notice | Interim Notice | - |
0005672309 | 2016-10-13 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6152257300 | 2020-04-30 | 0156 | PPP | 281 TRESSER BLVD SUITE 56, STAMFORD, CT, 06901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9668748404 | 2021-02-17 | 0156 | PPS | 281 Tresser Blvd Ste 56, Stamford, CT, 06901-3284 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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