Search icon

NIKI'S DOLLAR LLC

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

Company Details

Entity Name: NIKI'S DOLLAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2008
Business ALEI: 0954704
Annual report due: 31 Mar 2025
Business address: 983 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States
Mailing address: PO BOX 1388, NEW BRITAIN, CT, United States, 06050
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: prakashthakur@sbcglobal.net

Industry & Business Activity

NAICS

455110 Department Stores

This industry comprises establishments generally known as department stores that have separate departments for general lines of new merchandise, such as apparel, jewelry, home furnishings, and toys, with no one merchandise line predominating. Department stores may sell perishable groceries, such as fresh fruits, vegetables, and dairy products, but such sales are insignificant. Department stores with fixed point-of-sale locations may have separate customer checkout areas in each department, central customer checkout areas, or both. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANJU THAKUR Agent 983 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States 983 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110, United States +1 860-982-6532 prakashthakur@sbcglobal.net CT, 82 GREENVIEW TR, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Phone E-Mail Residence address
ANJU THAKUR Officer +1 860-982-6532 prakashthakur@sbcglobal.net CT, 82 GREENVIEW TR, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283169 2024-03-13 - Annual Report Annual Report -
BF-0011290525 2023-02-19 - Annual Report Annual Report -
BF-0010189072 2022-03-09 - Annual Report Annual Report 2022
0007151641 2021-02-15 - Annual Report Annual Report 2021
0006932174 2020-06-25 - Annual Report Annual Report 2012
0006932177 2020-06-25 - Annual Report Annual Report 2013
0006932190 2020-06-25 - Annual Report Annual Report 2019
0006932168 2020-06-25 - Annual Report Annual Report 2010
0006932170 2020-06-25 - Annual Report Annual Report 2011
0006932193 2020-06-25 - Annual Report Annual Report 2020
See something incorrect or outdated?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