Search icon

GASBOY LLC

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

Company Details

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

Industry & Business Activity

NAICS

454310 Fuel Dealers

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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

Debts and Liens

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

Parties

Name GASBOY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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