Search icon

EZER MART LLC

Company Details

Entity Name: EZER MART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Jun 2011
Date of dissolution: 25 Jan 2019
Business ALEI: 1042114
Business address: 593 PROVIDENCE NEW LONDON TPKE, NORTH STONINGTON, CT, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: yogirenu@yahoo.com

Agent

Name Role Business address Residence address
YOGESH N. PATEL Agent NONE, , United States 593 PROVIDENCE TURNPIKE, NORTH STONINGTON, CT, 06359, United States

Officer

Name Role Residence address
JITENDRA N. PATEL Officer 593 PROVIDENCE NEW LONDON TPKE, APT. #207, NORTH STONINGTON, CT, 06359, United States
MANISHA S. PATEL Officer 20 RESERVOIR DRIVE, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.113276 LOTTERY SALES AGENT INACTIVE CANCELLED No data 2016-04-01 2017-03-31
PME.0008636 NON LEGEND DRUG PERMIT INACTIVE No data 2011-12-15 2014-01-01 2014-12-31
BAK.0014116 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-07-25 2016-07-01 2017-06-30
DEV.0010735 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data 2011-07-18 2016-08-01 2017-07-31
RDS.003770 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2011-07-06 2016-07-01 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006338471 2019-01-25 2019-01-25 Dissolution Certificate of Dissolution No data
0006024893 2018-01-22 No data Annual Report Annual Report 2015
0006024908 2018-01-22 No data Annual Report Annual Report 2017
0006024899 2018-01-22 No data Annual Report Annual Report 2016
0005312495 2015-04-09 No data Annual Report Annual Report 2014
0004928663 2013-08-20 No data Annual Report Annual Report 2012
0004928665 2013-08-20 No data Annual Report Annual Report 2013
0004400758 2011-06-27 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website