Entity Name: | THE SMITHY STORE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2015 |
Business ALEI: | 1187371 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 445298 - All Other Specialty Food Retailers |
Business address: | 98 BENSON RD, BRIDGEWATER, CT, 06752, United States |
Mailing address: | 98 BENSON RD, BRIDGEWATER, CT, United States, 06752 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | steve@thesmithystore.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT SHAVER ESQ. | Agent | 26 NORTH ST STE 4, POB 307, ROXBURY, CT, 06783, United States | 26 NORTH ST STE 4, P O BOX 307, ROXBURY, CT, 06783, United States | +1 203-240-3258 | shaveresq@gmail.com | 197 KEEFER ROAD, BRIDGEWATER, CT, 06752, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN GERARD SHABET REVOCABLE | Officer | 98 Benson Rd, Bridgewater, CT, USA, Bridgewater, CT, 06752, United States | 98 BENSON RD, BRIDGEWATER, CT, 06752, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0016631 | BAKERY | INACTIVE | WITHDRAWN | No data | No data | No data |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012411483 | 2024-02-21 | No data | Annual Report | Annual Report | No data |
BF-0011214445 | 2023-01-23 | No data | Annual Report | Annual Report | No data |
BF-0010257942 | 2022-02-27 | No data | Annual Report | Annual Report | 2022 |
0007130340 | 2021-02-05 | No data | Annual Report | Annual Report | 2021 |
0006866293 | 2020-03-31 | No data | Annual Report | Annual Report | 2020 |
0006345143 | 2019-01-29 | No data | Annual Report | Annual Report | 2019 |
0006258638 | 2018-10-12 | 2018-10-12 | Change of Agent | Agent Change | No data |
0006258637 | 2018-10-12 | 2018-10-12 | Interim Notice | Interim Notice | No data |
0006254004 | 2018-10-02 | No data | Annual Report | Annual Report | 2018 |
0006237471 | 2018-08-24 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website