Entity Name: | GRASSY PLAIN SMOKE MONROE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jul 2020 |
Business ALEI: | 1351743 |
Annual report due: | 31 Mar 2025 |
Business address: | 838 MAIN ST UNIT 5B, MONROE, CT, 06468, United States |
Mailing address: | 838 MAIN ST UNIT 5B, B, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | grassyplainmonroe@gmail.com |
NAICS
459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies RetailersThis U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW ERIC OSMUN | Agent | 838 MAIN ST UNIT 5B, B, MONROE, CT, 06468, United States | 137 ROCKWELL RD, BETHEL, CT, 06801, United States | +1 203-273-6121 | grassyplainmonroe@gmail.com | 137 ROCKWELL RD, BETHEL, CT, 06801, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MATTHEW ERIC OSMUN | Officer | 838 MAIN ST UNIT 5B, MONROE, CT, 06468, United States | +1 203-273-6121 | grassyplainmonroe@gmail.com | 137 ROCKWELL RD, BETHEL, CT, 06801, United States |
JONATHAN KIPLING OSMUN | Officer | 838 MAIN ST UNIT 5B, MONROE, CT, 06468, United States | - | - | 137 ROCKWELL RD, BETHEL, CT, 06801, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.02168 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2020-11-26 | 2024-03-01 | 2025-02-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012572169 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0012480579 | 2023-12-05 | 2023-12-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0012211912 | 2023-11-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010852351 | 2023-11-06 | - | Annual Report | Annual Report | - |
BF-0009800617 | 2023-09-18 | - | Annual Report | Annual Report | - |
BF-0011924088 | 2023-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006950197 | 2020-07-20 | 2020-07-20 | Business Formation | Certificate of Organization | - |
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