Search icon

THE YELLOW STORE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE YELLOW STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2015
Business ALEI: 1191108
Annual report due: 31 Mar 2026
Business address: 352 WALNUT ST, WATERBURY, CT, 06704, United States
Mailing address: 352 WALNUT ST 352 WALNUT ST, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: andersonjimenez74@gmail.com

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDERSON JIMENEZ Agent 352 WALNUT STREET, WATERBURY, CT, 06704, United States 352 WALNUT STREET, WATERBURY, CT, 06704, United States +1 203-921-6211 ANDERSONJIMENEZ74@GMAIL.COM 352 WALNUT ST, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDERSON JIMENEZ Officer 352 WALNUT STREET, WATERBURY, CT, 06704, United States +1 203-921-6211 ANDERSONJIMENEZ74@GMAIL.COM 352 WALNUT ST, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02988 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2022-12-01 2024-02-29 2025-02-28
RDS.006779 RETAIL DAIRY STORE ACTIVE CURRENT 2021-12-27 2023-07-01 2025-06-30
PME.0009657 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2016-01-15 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059807 2025-03-05 - Annual Report Annual Report -
BF-0012345128 2024-01-25 - Annual Report Annual Report -
BF-0011444581 2023-02-17 - Annual Report Annual Report -
BF-0010305390 2022-03-06 - Annual Report Annual Report 2022
0007345854 2021-05-18 - Annual Report Annual Report 2021
0006825151 2020-03-10 - Annual Report Annual Report 2020
0006393188 2019-02-19 - Annual Report Annual Report 2019
0006081790 2018-02-15 - Annual Report Annual Report 2018
0006031796 2018-01-24 - Annual Report Annual Report 2017
0005963318 2017-11-09 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003389432 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name THE YELLOW STORE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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