Search icon

DOLLARZONE OF DANBURY LLC

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

Company Details

Entity Name: DOLLARZONE OF DANBURY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2013
Business ALEI: 1112791
Annual report due: 31 Mar 2026
Business address: 67 NEWTOWN RD, DANBURY, CT, 06810, United States
Mailing address: PO Box 534, Saddle Brook, NJ, United States, 07663
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ricky@onedollarzone.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BHARAT K. SHAH Officer 67 NEWTON RD, DANBURY, CT, 06810, United States 14 MADDEN COURT, EDISON, NJ, 08820, United States
PRITI B. SHAH Officer 67 NEWTON RD, DANBURY, CT, 06810, United States 3905 Springbrook drive, EDISON, NJ, 08820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SURESH SHAH Agent 67 NEWTOWN RD, DANBURY, CT, 06810, United States 67 NEWTOWN RD, DANBURY, CT, 06810, United States +1 908-510-9771 ricky@onedollarzone.com 17 Betmarlea Rd, Norwalk, CT, 06850-2701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029161 2025-03-06 - Annual Report Annual Report -
BF-0012256848 2024-03-19 - Annual Report Annual Report -
BF-0011302665 2023-02-13 - Annual Report Annual Report -
BF-0009081055 2022-10-27 - Annual Report Annual Report 2017
BF-0009081079 2022-10-27 - Annual Report Annual Report 2015
BF-0009081081 2022-10-27 - Annual Report Annual Report 2014
BF-0010819619 2022-10-27 - Annual Report Annual Report -
BF-0009081066 2022-10-27 - Annual Report Annual Report 2018
BF-0010035084 2022-10-27 - Annual Report Annual Report -
BF-0009081059 2022-10-27 - Annual Report Annual Report 2020
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