Search icon

SMAKKAT ENTERPRISES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SMAKKAT ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2010
Business ALEI: 1005476
Annual report due: 31 Mar 2025
Business address: 25 Simsbury Road, Avon, CT, 06001, United States
Mailing address: PO Box 270718, West Hartford, CT, United States, 06127
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: worldlytraveler@hushmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES M. GALVIC Agent 25 Simsbury Road, Avon, CT, 06001, United States PO Box 270718, West Hartford, CT, 06127, United States +1 860-655-3305 worldlytraveler@hushmail.com 25 Simsbury Road, Avon, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES M. GALVIC Officer 25 Simsbury Road, Avon, CT, 06001, United States +1 860-655-3305 worldlytraveler@hushmail.com 25 Simsbury Road, Avon, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154417 2024-02-16 - Annual Report Annual Report -
BF-0011183148 2023-02-11 - Annual Report Annual Report -
BF-0010339898 2022-03-02 - Annual Report Annual Report 2022
0007127815 2021-02-05 - Annual Report Annual Report 2021
0006801708 2020-03-02 - Annual Report Annual Report 2020
0006421391 2019-03-04 - Annual Report Annual Report 2019
0006073321 2018-02-13 - Annual Report Annual Report 2018
0005816474 2017-04-11 - Annual Report Annual Report 2017
0005530271 2016-04-07 - Annual Report Annual Report 2016
0005354382 2015-06-23 2015-06-23 Amendment Amend -
See something incorrect or outdated? Let us know

Sources: 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