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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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