NEW HAVEN MARKET LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | NEW HAVEN MARKET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 09 Apr 2014 |
Business ALEI: | 1139925 |
Annual report due: | 31 Mar 2024 |
Business address: | 1492 CHAPEL STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 1492 CHAPEL STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | linasalih05@yahoo.com |
NAICS
445120 Convenience StoresName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Salih Mohammed | Agent | 1492 CHAPEL STREET, NEW HAVEN, CT, 06511, United States | 1492 CHAPEL STREET, NEW HAVEN, CT, 06511, United States | +1 203-386-9765 | linasalih05@yahoo.com | 517 Jones Hill Rd, West Haven, CT, 06516-6310, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SALIH MOHAMMED | Officer | 1492 CHAPEL STREET, NEW HAVEN, CT, 06511, United States | 517 JONES HILL ROAD, WEST HAVEN, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LSA.107969 | LOTTERY SALES AGENT | INACTIVE | CANCELLED | - | 2013-04-01 | 2014-03-31 |
PME.0005906 | NON LEGEND DRUG PERMIT | INACTIVE | - | - | 2013-01-01 | 2013-07-31 |
RDS.001174 | RETAIL DAIRY STORE | INACTIVE | OUT OF BUSINESS | - | 2013-07-01 | 2014-06-30 |
ECD.02017 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2020-09-01 | 2024-03-01 | 2025-02-28 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE NEW HAVEN MARKET LLC | NEW HAVEN MARKET LLC | 2018-07-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008560483 | 2023-02-27 | - | Annual Report | Annual Report | 2019 |
BF-0008560487 | 2023-02-27 | - | Annual Report | Annual Report | 2017 |
BF-0008560486 | 2023-02-27 | - | Annual Report | Annual Report | 2016 |
BF-0009948370 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0008560482 | 2023-02-27 | - | Annual Report | Annual Report | 2020 |
BF-0010827509 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0008560484 | 2023-02-27 | - | Annual Report | Annual Report | 2018 |
BF-0011318189 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0008560485 | 2023-02-23 | - | Annual Report | Annual Report | 2015 |
BF-0011652528 | 2023-01-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4229278803 | 2021-04-15 | 0156 | PPP | 1492 Chapel St, New Haven, CT, 06511-4306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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