Search icon

SAM & ZAK, LLC

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

Company Details

Entity Name: SAM & ZAK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2019
Business ALEI: 1329556
Annual report due: 31 Mar 2025
Business address: 14 CRANBROOK BLVD, ENFIELD, CT, 06082, United States
Mailing address: 14 CRANBROOK BLVD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: enfieldtaxi@yahoo.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ABDELAZIZ YOUSSEF Agent 14 CRANBROOK BLVD, ENFIELD, CT, 06082, United States 1162 ENFIELD STREET, ENFIELD, CT, 06082, United States +1 860-798-0734 enfieldtaxi@yahoo.com 1162 ENFIELD STREET, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
ABDELAZIZ YOUSSEF Officer 1162 ENFIELD STREET, ENFIELD, CT, 06082, United States +1 860-798-0734 enfieldtaxi@yahoo.com 1162 ENFIELD STREET, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012063787 2024-05-22 - Annual Report Annual Report -
BF-0010208692 2024-05-22 - Annual Report Annual Report 2022
BF-0011487515 2024-05-22 - Annual Report Annual Report -
BF-0012624558 2024-04-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007138118 2021-02-09 - Annual Report Annual Report 2021
0006952301 2020-07-24 - Annual Report Annual Report 2020
0006949066 2020-07-17 2020-07-17 Change of Business Address Business Address Change -
0006949029 2020-07-17 2020-07-17 Change of Agent Address Agent Address Change -
0006692397 2019-12-09 2019-12-09 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See something incorrect or outdated?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