Search icon

R.A. HAFEEZ CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: R.A. HAFEEZ CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2013
Branch of: R.A. HAFEEZ CORPORATION, NEW YORK (Company Number 3836045)
Business ALEI: 1111090
Annual report due: 26 Jun 2025
Business address: 131 MERIDEN ROAD, WATERBURY, CT, 06705, United States
Mailing address: 131 MERIDEN ROAD, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: NEW YORK
E-Mail: riaz.hussain79@yahoo.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RIAZ HUSSAIN Officer 131 MERIDEN ROAD, WATERBURY, CT, 06705, United States 28 Radcliffe Ave, Waterbury, CT, 06705-1518, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0003891 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2014-12-16 2023-11-01 2024-10-31
RDS.004559 RETAIL DAIRY STORE ACTIVE CURRENT 2013-12-04 2023-07-01 2025-06-30
PME.0009205 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2013-11-25 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164438 2024-05-31 - Annual Report Annual Report -
BF-0011303480 2023-06-13 - Annual Report Annual Report -
BF-0009544387 2022-12-11 - Annual Report Annual Report 2016
BF-0010035393 2022-12-11 - Annual Report Annual Report -
BF-0009544386 2022-12-11 - Annual Report Annual Report 2018
BF-0009544385 2022-12-11 - Annual Report Annual Report 2020
BF-0009544389 2022-12-11 - Annual Report Annual Report 2019
BF-0010820120 2022-12-11 - Annual Report Annual Report -
BF-0009544390 2022-12-11 - Annual Report Annual Report 2017
BF-0009544388 2022-12-11 - Annual Report Annual Report 2015
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