Search icon

WETHERSFIELD MINIMART LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WETHERSFIELD MINIMART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Mar 2019
Business ALEI: 1301984
Annual report due: 31 Mar 2024
Business address: 477 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 82 ANDOVER STREET, HARTFORD, CT, United States, 06112
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LAQUANLEDBETTER@GMAIL.COM

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAQUAN LEDBETTER Agent 302 MAIN STREET, NEW BRIATIN, CT, 06051, United States 302 MAIN STREET, NEW BRIATIN, CT, 06051, United States +1 860-461-8119 maninderarora67@gmail.com 302 MAIN STREET, NEW BRIATIN, CT, 06051, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAQUAN LEDBETTER Officer 477 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States +1 860-461-8119 maninderarora67@gmail.com 302 MAIN STREET, NEW BRIATIN, CT, 06051, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0010595 NON LEGEND DRUG PERMIT LAPSED LAPSED 2020-06-19 2023-01-01 2023-12-31
PME.0010368 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2019-04-26 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011241394 2024-08-26 - Annual Report Annual Report -
BF-0012736931 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010779582 2023-02-25 - Annual Report Annual Report -
BF-0009843638 2023-02-25 - Annual Report Annual Report -
BF-0009267675 2023-02-25 - Annual Report Annual Report 2020
0006454224 2019-03-08 2019-03-08 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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