Entity Name: | A & S CHEMISTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2017 |
Business ALEI: | 1227963 |
Annual report due: | 31 Mar 2026 |
Business address: | 910 SUMMER STREET, STAMFORD, CT, 06905, United States |
Mailing address: | 910 SUMMER STREET, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | aschemistsllc@gmail.com |
NAICS
456110 Pharmacies and Drug RetailersThis industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Sherihan Sedrak | Agent | 910 Summer St, Stamford, CT, 06905-5502, United States | 1789 Fence Row Dr, Fairfield, CT, 06824-7008, United States | +1 347-232-1660 | aschemistsllc@gmail.com | 1789 Fence Row Dr, Fairfield, CT, 06824-7008, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANNA SHMAYENIK | Officer | 910 SUMMER ST, STAMFORD, CT, 06905, United States | 24 Licata Ter, Cos Cob, CT, 06807-1803, United States |
SHERIHAN ESKANDER SEDRAK | Officer | 910 Summer St, Stamford, CT, 06905-5502, United States | 1789 Fence Row Dr, Fairfield, CT, 06824-7008, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013071800 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012246022 | 2024-04-02 | - | Annual Report | Annual Report | - |
BF-0011466150 | 2023-04-01 | - | Annual Report | Annual Report | - |
BF-0010348165 | 2022-02-11 | - | Annual Report | Annual Report | 2022 |
BF-0010454615 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007156659 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006952805 | 2020-07-27 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006699232 | 2019-12-20 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005244259 | Active | OFS | 2024-10-15 | 2029-10-15 | ORIG FIN STMT | |||||||||||||
|
Name | A & S CHEMISTS LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | A & S CHEMISTS LLC |
Role | Debtor |
Name | CARDINAL HEALTH 110, LLC, SUCCESSOR IN INTEREST TO KINRAY, LLC |
Role | Secured Party |
Parties
Name | A & S CHEMISTS LLC |
Role | Debtor |
Name | Integrated Commercialization Solutions, LLC |
Role | Secured Party |
Parties
Name | A & S CHEMISTS LLC |
Role | Debtor |
Name | MCKESSON CORPORATION |
Role | Secured Party |
Parties
Name | A & S CHEMISTS LLC |
Role | Debtor |
Name | CARDINAL HEALTH 110, LLC, SUCCESSOR IN INTEREST TO KINRAY, LLC |
Role | Secured Party |
Parties
Name | A & S CHEMISTS LLC |
Role | Debtor |
Name | MCKESSON CORPORATION |
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