Search icon

JM GAS, LLC

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

Company Details

Entity Name: JM GAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2018
Business ALEI: 1269818
Annual report due: 31 Mar 2025
Business address: 805 MAIN STREET, STRATFORD, CT, 06615, United States
Mailing address: 805 MAIN STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TOBABUK@GMAIL.COM

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BABU KHAN Agent 805 MAIN STREET, STRATFORD, CT, 06615, United States 805 MAIN STREET, STRATFORD, CT, 06615, United States +1 347-682-9629 tobabuk@gmail.com 421 Narrow Ln, Orange, CT, 06477-3316, United States

Officer

Name Role Business address Phone E-Mail Residence address
BABU KHAN Officer 805 MAIN STREET, STRATFORD, CT, 06615, United States +1 347-682-9629 tobabuk@gmail.com 421 Narrow Ln, Orange, CT, 06477-3316, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0004348 RETAIL GASOLINE DEALER DENIED - - - -
DEV.0013010 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2019-05-20 2019-05-20 2020-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009860939 2024-09-09 - Annual Report Annual Report -
BF-0012571203 2024-09-09 - Annual Report Annual Report -
BF-0010766979 2024-09-09 - Annual Report Annual Report -
BF-0008191378 2024-09-09 - Annual Report Annual Report 2020
BF-0008191375 2024-09-09 - Annual Report Annual Report 2019
BF-0011223906 2024-09-09 - Annual Report Annual Report -
BF-0012025582 2023-10-18 2023-10-18 Reinstatement Certificate of Reinstatement -
BF-0011977503 2023-09-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011847638 2023-06-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006161486 2018-04-11 2018-04-11 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
0003433805 Active OFS 2021-03-24 2026-03-24 ORIG FIN STMT

Parties

Name JM GAS, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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