Search icon

THOMASTON XPRESSMART 1 LLC

Company Details

Entity Name: THOMASTON XPRESSMART 1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 May 2015
Date of dissolution: 03 Mar 2017
Business ALEI: 1176159
Business address: 179 WATERTOWN ROAD, THOMASTON, CT, 06787
Mailing address: 12 VALENTINO DRIVE, WATERBURY, CT, 06704
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: BGOLLNICK@AOL.COM

Agent

Name Role Business address Residence address
MOHAMMED ABDUL SAHID Agent 179 WATERTOWN RD, THOMASTON, CT, 06787, United States 12 VALENTINO DRIVE, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Residence address
MOHAMED S ABDUL SAMAD Officer 179 WATERTOWN RD, THOMASTON, CT, 06787, United States 141 STONEFIELD DR APT 7, WATERBURY, CT, 06705, United States
MOHAMED NIZAR Officer 179 WATERTOWN ROAD, THOMASTON, CT, 06787, United States 168 FARMINGTON AVE, NEW BRITAIN, CT, 06053, United States
MOHAMED RAMZEEN RAUFF Officer 179 WATERTOWN ROAD, THOMASTON, CT, 06787, United States 1266 THOMASTON AVE, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.005034 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2015-07-15 2017-07-01 2019-06-30
LSA.115175 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP 2015-07-14 2016-04-06 2017-03-31
RGD.0003927 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2015-06-30 2015-11-01 2016-10-31
DEV.0011930 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE CHANGE OF OWNER 2015-06-24 2016-08-01 2017-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005781841 2017-03-03 2017-03-03 Dissolution Certificate of Dissolution -
0005616934 2016-07-29 - Annual Report Annual Report 2016
0005345198 2015-06-09 - Interim Notice Interim Notice -
0005340558 2015-06-01 - Interim Notice Interim Notice -
0005339147 2015-05-28 2015-05-28 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website