Search icon

SPICER MARKETPLACE, LLC

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

Company Details

Entity Name: SPICER MARKETPLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 Dec 2013
Branch of: SPICER MARKETPLACE, LLC, RHODE ISLAND (Company Number 000162042)
Business ALEI: 1128083
Annual report due: 31 Mar 2020
Business address: 15 THAMES STREET SUITE 321, GROTON, CT, 06340
Mailing jurisdiction address: 15 THAMES ST. SUITE 321, GROTON, CT, 06340,
ZIP code: 06340
County: New London
Place of Formation: RHODE ISLAND
E-Mail: acordock@spicergas.com

Officer

Name Role Business address Residence address
LAWRENCE CHESLER Officer 36 THAMES ST., GROTON, CT, 06340, United States 336 PEQUOT AVE, NEW LONDON, CT, 06320, United States
JOHN P. HOLSTEIN Officer 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States 337 STONINGTON ROAD, DARLING HILL FARM, STONINGTON, CT, 06378, 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.0003793 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2014-02-10 2017-11-01 2018-10-31
LSA.114515 LOTTERY SALES AGENT INACTIVE CANCELLED 2014-01-31 2017-04-01 2018-03-31
DEV.0011561 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER 2014-01-10 2017-08-01 2018-07-31
PME.0009232 NON LEGEND DRUG PERMIT INACTIVE - 2014-01-02 2018-01-01 2018-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006570605 2019-06-06 2019-06-15 Withdrawal Statement of Withdrawal Registration -
0006397131 2019-02-21 - Annual Report Annual Report 2019
0006012791 2018-01-17 - Annual Report Annual Report 2017
0006012825 2018-01-17 - Annual Report Annual Report 2018
0006012782 2018-01-17 - Annual Report Annual Report 2016
0005521317 2016-03-24 - Annual Report Annual Report 2015
0005283748 2015-02-24 - Annual Report Annual Report 2014
0005033819 2014-01-30 - Interim Notice Interim Notice -
0005011668 2013-12-30 - Business Registration Certificate of Registration -
See something incorrect or outdated?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