Search icon

ALBANY FOOD MART LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALBANY FOOD MART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Jun 2020
Business ALEI: 1348192
Annual report due: 31 Mar 2024
Business address: 215 ALBANY AVE, HARTFORD, CT, 06120, United States
Mailing address: 215 ALBANY AVE, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: albanyavecc@gmail.com

Industry & Business Activity

NAICS

447110 Gasoline Stations with Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Imtiaz Bukhari Agent 215 ALBANY AVE, HARTFORD, CT, 06120, United States 215 ALBANY AVE, HARTFORD, CT, 06120, United States +1 860-970-8069 albanyavecc@gmail.com 6232 Town Pl, Middletown, CT, 06457-1761, United States

Officer

Name Role Business address Residence address
IMTIAZ BUKHARI Officer 215 ALBANY AVE, HARTFORD, CT, 06120, United States 1449W FARMINGTON AVE, FARMINGTON, CT, 06032, United States
ANWAR SHAH Officer 215 ALBANY AVE, HARTFORD, CT, 06120, United States 131 COLES RD, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0004455 RETAIL GASOLINE DEALER ACTIVE CURRENT 2020-08-24 2024-11-01 2025-10-31
DEV.0013230 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE REGISTRATION NOT REQUIRED 2020-07-23 2020-07-23 2021-07-31
RDS.006359 RETAIL DAIRY STORE LAPSED EXPIRED 2020-07-23 2022-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011364035 2023-03-30 - Annual Report Annual Report -
BF-0010405169 2022-04-26 - Annual Report Annual Report 2022
0007317350 2021-04-29 - Annual Report Annual Report 2021
0006953235 2020-07-27 2020-07-27 Interim Notice Interim Notice -
0006929178 2020-06-22 2020-06-22 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
0005267407 Active OFS 2025-02-07 2027-01-28 AMENDMENT

Parties

Name ALBANY FOOD MART LLC
Role Debtor
Name US FOODS, INC.
Role Secured Party
0005189209 Active OFS 2024-01-30 2029-01-30 ORIG FIN STMT

Parties

Name ALBANY FOOD MART LLC
Role Debtor
Name bankESB
Role Secured Party
0005177617 Active MUNICIPAL 2023-11-21 2038-11-21 ORIG FIN STMT

Parties

Name ALBANY FOOD MART LLC
Role Debtor
Name CITY OF HARTFORD
Role Secured Party
0005043479 Active OFS 2022-01-28 2027-01-28 ORIG FIN STMT

Parties

Name ALBANY FOOD MART LLC
Role Debtor
Name US FOODS, INC.
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