Search icon

MERIDEN DELI MART LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MERIDEN DELI MART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2016
Business ALEI: 1201442
Annual report due: 31 Mar 2025
Business address: 291 HANOVER STREET, MERIDEN, CT, 06451, United States
Mailing address: 291 HANOVER STREET, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: atiksaleh@yahoo.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
SALAH ALI JIBRAN Agent 291 HANOVER ST, MERIDEN, CT, 06451, United States 291 HANOVER ST, MERIDEN, CT, 06451, United States +1 347-435-4460 atiksaleh@yahoo.com 191 SPRINGDALE AVE 2ND FL, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
SALAH ALI JIBRAN Officer 291 HANOVER ST, MERIDEN, CT, 06451, United States +1 347-435-4460 atiksaleh@yahoo.com 191 SPRINGDALE AVE 2ND FL, MERIDEN, CT, 06451, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02857 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT LAPSED LAPSED 2022-06-27 2023-07-20 2024-02-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423710 2024-03-27 - Annual Report Annual Report -
BF-0011447044 2023-06-11 - Annual Report Annual Report -
BF-0009160359 2023-06-11 - Annual Report Annual Report 2017
BF-0009160360 2023-06-11 - Annual Report Annual Report 2019
BF-0010894991 2023-06-11 - Annual Report Annual Report -
BF-0009971458 2023-06-11 - Annual Report Annual Report -
BF-0009160358 2023-06-11 - Annual Report Annual Report 2020
BF-0009160361 2023-06-11 - Annual Report Annual Report 2018
BF-0011745590 2023-03-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006577687 2019-06-17 2019-06-17 Change of Business Address Business Address Change -
See something incorrect or outdated? Let us know

Sources: 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