Entity Name: | BUENO GROCERY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Jul 2010 |
Business ALEI: | 1009547 |
Annual report due: | 31 Mar 2025 |
Business address: | 100 PARK ST., HARTFORD, CT, 06106, United States |
Mailing address: | 100 PARK ST., HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | miguel.correa@sunrisetax.net |
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 | |
---|---|---|---|---|---|---|
Jose Bueno | Agent | 100 PARK ST., HARTFORD, CT, 06106, United States | 100 PARK ST., HARTFORD, CT, 06106, United States | +1 860-293-0302 | miguelbueno9296@gmail.com | 16 Dennison Rdg, Wethersfield, CT, 06109-3964, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA A. HIRALDO | Officer | 100 PARK ST., HARTFORD, CT, 06106, United States | 16 Dennison Rdg, Wethersfield, CT, 06109-3964, United States |
JOSE MIGUEL BUENO | Officer | 100 PARK ST., HARTFORD, CT, 06106, United States | 16 DENNISON RIDGE, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.113233 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2022-04-01 | 2024-04-01 | 2025-03-31 |
LGB.0014586 | GROCERY BEER | ACTIVE | CURRENT | 2010-09-23 | 2024-09-23 | 2025-09-22 |
PME.0008328 | NON LEGEND DRUG PERMIT | ACTIVE | CURRENT | 2010-07-15 | 2024-03-12 | 2024-12-31 |
RDS.003469 | RETAIL DAIRY STORE | ACTIVE | CURRENT | 2010-07-06 | 2023-07-01 | 2025-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012156215 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011184924 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0010742954 | 2022-09-16 | - | Annual Report | Annual Report | - |
BF-0009885425 | 2022-09-16 | - | Annual Report | Annual Report | - |
BF-0008374385 | 2022-09-15 | - | Annual Report | Annual Report | 2020 |
0006380944 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0006087907 | 2018-02-20 | - | Annual Report | Annual Report | 2017 |
0006087903 | 2018-02-20 | - | Annual Report | Annual Report | 2016 |
0006087891 | 2018-02-20 | - | Annual Report | Annual Report | 2015 |
0006087914 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5550468900 | 2021-04-30 | 0156 | PPP | 100 Park St, Hartford, CT, 06106-2524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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