Entity Name: | DANIEL'S MARKET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Apr 2015 |
Business ALEI: | 1173738 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 445120 - Convenience Stores |
Business address: | 3 HILL STREET, ANSONIA, CT, 06401, United States |
Mailing address: | 3 HILL STREET, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dgarcia@nessogroup.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SAMER ALMEZEL | Agent | 3 HILL STREET, ANSONIA, CT, 06401, United States | 59 MARTINKA DRIVE, SHELTON, CT, 06484, United States | +1 203-685-7028 | dgarcia@nessogroup.com | 4 MARY STREET, SHELTON, CT, 06484, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SAMER ALMEZEL | Officer | 3 HILL STREET, ANSONIA, CT, 06401, United States | +1 203-685-7028 | dgarcia@nessogroup.com | 4 MARY STREET, SHELTON, CT, 06484, United States |
FAWAZ ALMEZEL | Officer | 3 HILL STREET, ANSONIA, CT, 06401, United States | No data | No data | 4 MARY STREET, SHELTON, CT, 06484, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.01754 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2019-07-03 | 2024-03-01 | 2025-02-28 |
LGB.0015149 | GROCERY BEER | ACTIVE IN RENEWAL | CURRENT | 2015-11-20 | 2023-11-20 | 2024-11-19 |
LSA.115147 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2015-06-09 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013258068 | 2024-12-23 | 2024-12-23 | Reinstatement | Certificate of Reinstatement | No data |
BF-0013237869 | 2024-12-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012751081 | 2024-08-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010756318 | 2022-12-09 | No data | Annual Report | Annual Report | No data |
BF-0008138553 | 2022-06-23 | No data | Annual Report | Annual Report | 2020 |
BF-0008138552 | 2022-06-23 | No data | Annual Report | Annual Report | 2017 |
BF-0008138554 | 2022-06-23 | No data | Annual Report | Annual Report | 2016 |
BF-0008138551 | 2022-06-23 | No data | Annual Report | Annual Report | 2018 |
BF-0008138550 | 2022-06-23 | No data | Annual Report | Annual Report | 2019 |
BF-0009930261 | 2022-06-23 | No data | Annual Report | Annual Report | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website