Search icon

EDWIN MARKET LLC

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

Company Details

Entity Name: EDWIN MARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2017
Business ALEI: 1228326
Annual report due: 31 Mar 2026
Business address: 1093 BROAD STREET, HARTFORD, CT, 06106, United States
Mailing address: 1093 BROAD STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: edwinmarketllc@gmail.com

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edwin Rodriguez Agent 129 Standish Street, Hartford, CT, 06114, United States 129 Standish Street, Hartford, CT, 06114, United States +1 860-785-4050 edwinmarketllc@gmail.com 155 Becker Cir, Windsor, CT, 06095-4508, United States

Officer

Name Role Business address Residence address
EDWIN RODRIGUEZ Officer 129 Standish Street, Hartford, CT, 06114, United States 842 Wells Rd, Wethersfield, CT, 06109-2532, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.118477 LOTTERY SALES AGENT EXPIRED APPLICATION - - 2023-05-04 -
ECD.03014 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2022-12-30 2024-07-15 2025-02-28
LGB.0015180 GROCERY BEER ACTIVE CURRENT 2016-06-30 2024-06-30 2025-06-29
RDS.005218 RETAIL DAIRY STORE ACTIVE CURRENT 2016-04-04 2023-07-10 2025-06-30
PME.0009679 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2016-02-22 2024-07-15 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071950 2025-03-29 - Annual Report Annual Report -
BF-0012243317 2024-04-13 - Annual Report Annual Report -
BF-0011802093 2023-05-11 - Annual Report Annual Report -
BF-0010224808 2022-03-29 - Annual Report Annual Report 2022
0007246578 2021-03-20 - Annual Report Annual Report 2021
0006877114 2020-04-06 - Annual Report Annual Report 2020
0006494799 2019-03-26 - Annual Report Annual Report 2018
0006494830 2019-03-26 - Annual Report Annual Report 2019
0005751693 2017-01-26 2017-01-26 Business Formation Certificate of Organization -

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
0005195971 Active OFS 2024-03-09 2029-06-06 AMENDMENT

Parties

Name EDWIN MARKET LLC
Role Debtor
Name KRASDALE FOODS, INC.
Role Secured Party
0003312362 Active OFS 2019-06-06 2029-06-06 ORIG FIN STMT

Parties

Name EDWIN MARKET LLC
Role Debtor
Name KRASDALE FOODS, INC.
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