GASBOY LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GASBOY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 13 Feb 2009 |
Business ALEI: | 0962717 |
Annual report due: | 31 Mar 2024 |
Business address: | 900 STATE STREET, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 900 STATE ST 564 BROOKLAWN AVE, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | msheikh240@yahoo.com |
NAICS
454310 Fuel DealersName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MOHSIN SHEIKH | Agent | 900 STATE STREET, BRIDGEPORT, CT, 06605, United States | GASBOY LLC, 900 STATE ST, BRIDGEPORT, CT, 06605, United States | +1 203-895-3687 | msheikh240@yahoo.com | 564 Brooklawn Ave, Bridgeport, CT, 06604-1527, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MOHSIN SHEIKH | Officer | 900 STATE ST, BRIDGEPORT, CT, 06605, United States | +1 203-895-3687 | msheikh240@yahoo.com | 564 Brooklawn Ave, Bridgeport, CT, 06604-1527, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.112384 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | - | 2012-04-01 | 2013-03-31 |
ECD.02622 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2021-10-04 | 2024-03-01 | 2025-02-28 |
ECD.01511 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | INACTIVE | - | 2018-10-31 | 2018-10-31 | 2019-02-28 |
LSA.113781 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2012-08-29 | 2024-04-01 | 2025-03-31 |
RGD.0003192 | RETAIL GASOLINE DEALER | ACTIVE | CURRENT | 2009-04-22 | 2024-11-01 | 2025-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012008737 | 2023-10-04 | 2023-10-04 | Interim Notice | Interim Notice | - |
BF-0009943223 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0008724941 | 2023-03-21 | - | Annual Report | Annual Report | 2020 |
BF-0011292778 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0008724939 | 2023-03-21 | - | Annual Report | Annual Report | 2019 |
BF-0010812003 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0008724942 | 2023-02-22 | - | Annual Report | Annual Report | 2017 |
BF-0008724940 | 2023-02-22 | - | Annual Report | Annual Report | 2018 |
0007108868 | 2021-02-02 | - | Annual Report | Annual Report | 2014 |
0007108887 | 2021-02-02 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003372966 | Active | OFS | 2020-05-28 | 2025-05-28 | ORIG FIN STMT | |||||||||||||
|
Name | GASBOY LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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