Search icon

DANIEL'S MARKET, LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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