Search icon

BALOCH, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BALOCH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Dec 2013
Business ALEI: 1127600
Annual report due: 31 Mar 2026
Business address: 539 WEST MAIN STREET, CHESHIRE, CT, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shanict@yahoo.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Mailing address Residence address
SHAH NAWAZ Agent 533 RICHARD DRIVE, CHESHIRE, CT, 06410, United States 95 CLARK ST., WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
SHAH NAWAZ Officer 539 WEST MAIN STREET, CHESHIRE, CT, 06510, United States 95 CLARK ST., WEST HAVEN, CT, 06516, United States
NOOR NAWAZ Officer 539 WEST MAIN STREET, CHESHIRE, CT, 06510, United States 533 RICHARD DRIVE, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.006885 RETAIL DAIRY STORE INACTIVE INACTIVE - - -
ECD.02148 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE - 2020-11-17 2021-03-01 2022-02-28
LGB.0015423 GROCERY BEER ACTIVE CURRENT 2020-02-27 2024-02-27 2025-02-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013295772 2025-01-18 2025-01-18 Reinstatement Certificate of Reinstatement -
BF-0013240537 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012752904 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008712171 2022-10-21 - Annual Report Annual Report 2014
BF-0008712170 2022-10-21 - Annual Report Annual Report 2018
BF-0008712167 2022-10-21 - Annual Report Annual Report 2015
BF-0008712165 2022-10-21 - Annual Report Annual Report 2016
BF-0008712166 2022-10-21 - Annual Report Annual Report 2019
BF-0008712169 2022-10-21 - Annual Report Annual Report 2017
BF-0010038644 2022-10-21 - Annual Report Annual Report -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 734 DIXWELL AV 325/0496/01500// 0.37 21025 Source Link
Acct Number 325 0496 01500
Assessment Value $254,170
Appraisal Value $363,100
Land Use Description STORE/SHOP MDL-94
Zone BA
Neighborhood DX4
Land Assessed Value $57,750
Land Appraised Value $82,500

Parties

Name BALOCH, LLC
Sale Date 2014-04-07
Sale Price $310,000
Name RUSSELL HAROLD
Sale Date 2003-03-17
Sale Price $140,000
Name ROCCO RICHARD
Sale Date 2001-10-10
Name NEWSOM TIMOTHY & KELSIE
Sale Date 2000-02-28
Sale Price $87,000
Name The Unknown LLC
Sale Date 1992-04-29
Sale Price $55,000
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