Search icon

A & S CHEMISTS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005244259 Active OFS 2024-10-15 2029-10-15 ORIG FIN STMT

Parties

Name A & S CHEMISTS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005184910 Active OFS 2024-01-04 2029-01-11 AMENDMENT

Parties

Name A & S CHEMISTS LLC
Role Debtor
Name CARDINAL HEALTH 110, LLC, SUCCESSOR IN INTEREST TO KINRAY, LLC
Role Secured Party
0005148967 Active OFS 2023-06-15 2028-06-15 ORIG FIN STMT

Parties

Name A & S CHEMISTS LLC
Role Debtor
Name Integrated Commercialization Solutions, LLC
Role Secured Party
0005115191 Active OFS 2023-01-17 2028-02-26 AMENDMENT

Parties

Name A & S CHEMISTS LLC
Role Debtor
Name MCKESSON CORPORATION
Role Secured Party
0003284432 Active OFS 2019-01-11 2029-01-11 ORIG FIN STMT

Parties

Name A & S CHEMISTS LLC
Role Debtor
Name CARDINAL HEALTH 110, LLC, SUCCESSOR IN INTEREST TO KINRAY, LLC
Role Secured Party
0003228331 Active OFS 2018-02-26 2028-02-26 ORIG FIN STMT

Parties

Name A & S CHEMISTS LLC
Role Debtor
Name MCKESSON CORPORATION
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