Search icon

TWO BROTHERS SUPERMARKET LLC

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

Company Details

Entity Name: TWO BROTHERS SUPERMARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 23 Sep 2010
Business ALEI: 1016060
Annual report due: 31 Mar 2026
Business address: 232 Stillwater Ave, Stamford, CT, 06902-4824, United States
Mailing address: 232 Stillwater Ave, Stamford, CT, United States, 06902-4824
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: twobrothersgrocery@mail.com
E-Mail: ytbusinessmain@yahoo.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YAMIL TAVERAS Agent 232 Stillwater Ave, Stamford, CT, 06902-4824, United States 232 Stillwater Ave, Stamford, CT, 06902-4824, United States +1 203-674-8090 ytbusinessmain@yahoo.com 56 Lenox Ave, Stamford, CT, 06906-2315, United States

Officer

Name Role Business address Phone E-Mail Residence address
YAMIL TAVERAS Officer 232 Stillwater Ave, Stamford, CT, 06902-4824, United States +1 203-674-8090 ytbusinessmain@yahoo.com 56 Lenox Ave, Stamford, CT, 06906-2315, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.113041 LOTTERY SALES AGENT ACTIVE CURRENT - 2024-04-01 2025-03-31
LGB.0014622 GROCERY BEER ACTIVE CURRENT 2011-02-25 2024-02-25 2025-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013326220 2025-02-17 - Reinstatement Certificate of Reinstatement -
BF-0013241873 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756065 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009589095 2022-09-15 - Annual Report Annual Report 2019
BF-0010741438 2022-09-15 - Annual Report Annual Report -
BF-0009589096 2022-09-15 - Annual Report Annual Report 2018
BF-0009589094 2022-09-15 - Annual Report Annual Report 2020
BF-0009921773 2022-09-15 - Annual Report Annual Report -
BF-0009594697 2022-09-13 - Annual Report Annual Report 2017
0005930467 2017-09-19 - Annual Report Annual Report 2016

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
0005233933 Active OFS 2024-08-15 2029-11-13 AMENDMENT

Parties

Name TWO BROTHERS SUPERMARKET LLC
Role Debtor
Name KRASDALE FOODS, INC.
Role Secured Party
0003339842 Active OFS 2019-11-13 2029-11-13 ORIG FIN STMT

Parties

Name TWO BROTHERS SUPERMARKET LLC
Role Debtor
Name KRASDALE FOODS, INC.
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