Search icon

7 PUFF LLC

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

Company Details

Entity Name: 7 PUFF LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2020
Business ALEI: 1346502
Annual report due: 31 Mar 2022
Business address: 906 WOODGATE CIRCLE, ENFIELD, CT, 06082, United States
Mailing address: 700 BURNSIDE AVE A2 SIDE OF THE BLDG, EAST HARTFORD, CT, United States, 06108
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EMMASALEH2019@GMAIL.COM

Industry & Business Activity

NAICS

453991 Tobacco Stores

Agent

Name Role Mailing address Phone E-Mail Residence address
EMAN ABDEL HAMEED QADDOUMI Agent 906 WOODGATE CIRCLE, ENFIELD, CT, 06082, United States +1 860-967-6003 EMMASALEH2019@GMAIL.COM 906 WOODGATE CIRCLE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
EMAN ABDEL HAMEED QADDOUMI Officer 906 WOODGATE CIRCLE, ENFIELD, CT, 06082, United States +1 860-967-6003 EMMASALEH2019@GMAIL.COM 906 WOODGATE CIRCLE, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012889393 2024-11-05 2024-11-05 Reinstatement Certificate of Reinstatement -
BF-0012712796 2024-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012626699 2024-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009772410 2022-02-04 - Annual Report Annual Report -
0006919568 2020-06-08 2020-06-08 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See something incorrect or outdated?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