Search icon

NEWTOWN GAS, LLC

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

Company Details

Entity Name: NEWTOWN GAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2018
Business ALEI: 1280272
Annual report due: 31 Mar 2025
Business address: 131 Mt Pleasant rd, Newtown, CT, 06470, United States
Mailing address: 69 Glen Eagles Dr, Southington, CT, United States, 06489-1375
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MAX2ADNAN@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

Officer

Name Role Business address Phone E-Mail Residence address
john f kuschman Officer 131 Mt pleasant Rd, Newtown, CT, 06470, United States - - 359 Carriage Dr, Glastonbury, CT, 06033-3267, United States
MUHAMMAD ADNAN Officer 131 Mt pleasant Rd, Newtown, CT, 06470, United States +1 203-217-4062 max2adnan@gmail.com 160 STONEFIELD DRIVE, UNIT 20, WATERBURY, CT, 06705, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUHAMMAD ADNAN Agent 131 Mt pleasant Rd, Newtown, CT, 06470, United States 69 Glen Eagles Dr, Southington, CT, 06489-1375, United States +1 203-217-4062 max2adnan@gmail.com 160 STONEFIELD DRIVE, UNIT 20, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192241 2024-02-14 - Annual Report Annual Report -
BF-0009892944 2023-08-23 - Annual Report Annual Report -
BF-0010770448 2023-08-23 - Annual Report Annual Report -
BF-0011231228 2023-08-23 - Annual Report Annual Report -
BF-0009733652 2023-08-23 - Annual Report Annual Report 2020
BF-0011897772 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009733651 2022-04-05 - Annual Report Annual Report 2019
0006222881 2018-07-26 2018-07-26 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
0005085845 Active OFS 2022-08-04 2027-08-04 ORIG FIN STMT

Parties

Name NEWTOWN 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