Search icon

TOBACCO VALLEY GUNS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOBACCO VALLEY GUNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2016
Business ALEI: 1203583
Annual report due: 31 Mar 2025
Business address: 4 PROSPECT HILL ROAD SUITE 2, EAST WINDSOR, CT, 06088, United States
Mailing address: 4 PROSPECT HILL ROAD SUITE 2, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EM3393@HOTMAIL.COM

Industry & Business Activity

NAICS

423910 Sporting and Recreational Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of sporting goods and accessories; billiard and pool supplies; sporting firearms and ammunition; and/or marine pleasure craft, equipment, and supplies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD PETER MARKOWSKI Officer 4 PROSPECT HILL ROAD SUITE 2, EAST WINDSOR, CT, 06088, United States +1 860-916-7193 EM3393@HOTMAIL.COM 216 BABBS RD, WEST SUFFIELD, CT, 06093, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD PETER MARKOWSKI Agent 4 Prospect Hill Road, Suite 2, East Windsor, CT, 06088, United States 4 Prospect Hill Road, Suite 2, East Windsor, CT, 06088, United States +1 860-916-7193 EM3393@HOTMAIL.COM 216 BABBS RD, WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012406645 2024-07-01 - Annual Report Annual Report -
BF-0011451348 2023-08-21 - Annual Report Annual Report -
BF-0009445661 2023-08-21 - Annual Report Annual Report 2020
BF-0009902628 2023-08-21 - Annual Report Annual Report -
BF-0010897383 2023-08-21 - Annual Report Annual Report -
BF-0011896431 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006687607 2019-11-27 - Annual Report Annual Report 2018
0006687611 2019-11-27 - Annual Report Annual Report 2019
0006151066 2018-04-03 - Annual Report Annual Report 2017
0005871243 2017-06-20 - Change of Business Address Business Address Change -

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
0005074003 Active MUNICIPAL 2022-06-03 2037-06-03 ORIG FIN STMT

Parties

Name TOBACCO VALLEY GUNS LLC
Role Debtor
Name TOWN OF EAST WINDSOR
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