Search icon

#SMOKEEZ LLC

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

Company Details

Entity Name: #SMOKEEZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Aug 2014
Business ALEI: 1152834
Annual report due: 31 Mar 2026
Business address: 28 IVORY RD, BLOOMFIELD, CT, 06002, United States
Mailing address: 28 IVORY RD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mann09@rocketmail.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 Residence address
KENDALL ANDREWS, JR. Officer 28 IVORY RD, BLOOMFIELD, CT, 06002, United States

Agent

Name Role
HENRY MENSAH CPA LLC Agent

History

Type Old value New value Date of change
Name change J&K CONVENIENCE STORE LLC #SMOKEEZ LLC 2017-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042009 2025-04-04 - Annual Report Annual Report -
BF-0012569525 2025-04-03 - Annual Report Annual Report -
BF-0011830642 2023-06-02 2023-06-02 Reinstatement Certificate of Reinstatement -
BF-0011798784 2023-05-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011688937 2023-02-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005827347 2017-04-04 2017-04-04 Amendment Amend Name -
0005545480 2016-04-20 - Annual Report Annual Report 2015
0005172034 2014-08-20 - Business Formation Certificate of Organization -
See something incorrect or outdated?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