Search icon

ATHEMY, INC.

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

Company Details

Entity Name: ATHEMY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2013
Business ALEI: 1117017
Annual report due: 26 Aug 2025
Business address: 3-5 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 3-5 WETHERSFIELD AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: miguel.correa@sunrisetax.net

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDDISON MEJIA Agent 3-5 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1971, United States 3-5 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1971, United States +1 860-900-9492 miguel.correa@sunrisetax.net 151 NEW PARK AVE STE 14A, 178 PARK STREET, APT F, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDDISON MEJIA Officer 3-5 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States +1 860-900-9492 miguel.correa@sunrisetax.net 151 NEW PARK AVE STE 14A, 178 PARK STREET, APT F, HARTFORD, CT, 06106, United States

Director

Name Role Business address Phone E-Mail Residence address
EDDISON MEJIA Director 3-5 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States +1 860-900-9492 miguel.correa@sunrisetax.net 151 NEW PARK AVE STE 14A, 178 PARK STREET, APT F, HARTFORD, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0014938 GROCERY BEER ACTIVE CURRENT 2014-01-17 2024-01-17 2025-01-16
PME.0009155 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2013-09-18 2024-06-21 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254841 2024-08-26 - Annual Report Annual Report -
BF-0011311610 2024-08-26 - Annual Report Annual Report -
BF-0010350299 2024-08-26 - Annual Report Annual Report 2022
BF-0012667061 2024-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009808129 2021-10-26 - Annual Report Annual Report -
0007270810 2021-03-30 - Annual Report Annual Report 2020
0006665233 2019-10-21 2019-10-21 Change of Agent Agent Change -
0006663983 2019-10-21 - Annual Report Annual Report 2019
0006231333 2018-08-11 - Annual Report Annual Report 2018
0005979939 2017-12-06 - Annual Report Annual Report 2014

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
0005180766 Active MUNICIPAL 2023-12-11 2038-12-11 ORIG FIN STMT

Parties

Name ATHEMY, INC.
Role Debtor
Name CITY OF HARTFORD
Role Secured Party
0005001884 Active OFS 2021-06-17 2026-06-17 ORIG FIN STMT

Parties

Name ATHEMY, INC.
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