Search icon

GRASSY PLAIN SMOKE MONROE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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