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 |
NAICS
445131 Convenience RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | THE YELLOW STORE LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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