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 |
NAICS
457110 Gasoline Stations with Convenience StoresThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | JM GAS, LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
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