TOBACCO KING, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | TOBACCO KING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jun 2013 |
Business ALEI: | 1110605 |
Annual report due: | 31 Mar 2025 |
Business address: | 67 Celentano Dr, Naugatuck, CT, 06770-5214, United States |
Mailing address: | 3450 WHITNEY AVE, HAMDEN, CT, United States, 06518 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | syedazizct@yahoo.com |
NAICS
459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies RetailersThis U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER M. LERNER | Agent | 270 AMITY RD, STE 124, WOODBRIDGE, CT, 06525, United States | 270 AMITY RD, STE 124, WOODBRIDGE, CT, 06525, United States | +1 203-397-1369 | syedazizct@yahoo.com | 54 VALLEY ROAD, BETHANY, CT, 06524, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SYED RAHMAN | Officer | 3450 Whitney Ave, Hamden, CT, 06518-1933, United States | 67 CELENTANO DRIVE, NAUGATUCK, CT, 06770, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.00233 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | INACTIVE | - | 2016-02-26 | 2016-02-26 | 2017-02-28 |
ECD.00119 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2016-02-25 | 2024-03-01 | 2025-02-28 |
LSA.114297 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2013-08-08 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012164175 | 2024-12-25 | - | Annual Report | Annual Report | - |
BF-0010822149 | 2023-08-20 | - | Annual Report | Annual Report | - |
BF-0009595094 | 2023-08-20 | - | Annual Report | Annual Report | 2020 |
BF-0009842247 | 2023-08-20 | - | Annual Report | Annual Report | - |
BF-0011306930 | 2023-08-20 | - | Annual Report | Annual Report | - |
BF-0011891741 | 2023-07-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006551685 | 2019-05-06 | - | Annual Report | Annual Report | 2016 |
0006551686 | 2019-05-06 | - | Annual Report | Annual Report | 2017 |
0006551690 | 2019-05-06 | - | Annual Report | Annual Report | 2018 |
0006551681 | 2019-05-06 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6294047302 | 2020-04-30 | 0156 | PPP | 3450 WHITNEY AVE, HAMDEN, CT, 06518-1933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3471728310 | 2021-01-22 | 0156 | PPS | 3450 Whitney Ave, Hamden, CT, 06518-1933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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