Entity Name: | SMOKE SCENE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 2020 |
Business ALEI: | 1360926 |
Annual report due: | 31 Mar 2026 |
Business address: | 3273 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States |
Mailing address: | 358 SIXTH AVENUE, BROOKLYN, NY, United States, 11215 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SMOKESCENECONNECTICUT@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 | |
---|---|---|---|---|---|---|
YAAQOB ESSA | Agent | 3723 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States | 3723 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States | +1 917-587-4402 | EYUNIS91@GMAIL.COM | 3723 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
YAAQOB ESSA | Officer | 3723 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States | +1 917-587-4402 | EYUNIS91@GMAIL.COM | 3723 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ECD.02271 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2021-02-23 | 2024-03-01 | 2025-02-28 |
ECD.02091 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | INACTIVE | - | 2020-10-08 | 2020-10-08 | 2021-02-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013135978 | 2025-01-28 | - | Annual Report | Annual Report | - |
BF-0012118636 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011369258 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010335679 | 2022-01-29 | - | Annual Report | Annual Report | 2022 |
0007120072 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0007012947 | 2020-11-04 | 2020-11-04 | Change of Business Address | Business Address Change | - |
0006994091 | 2020-09-30 | 2020-09-30 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005207994 | Active | MUNICIPAL | 2024-04-17 | 2039-03-11 | AMENDMENT | |||||||||||||
|
Name | SMOKE SCENE LLC |
Role | Debtor |
Name | TOWN OF NEWINGTON |
Role | Secured Party |
Parties
Name | SMOKE SCENE LLC |
Role | Debtor |
Name | TOWN OF NEWINGTON |
Role | Secured Party |
Parties
Name | SMOKE SCENE LLC |
Role | Debtor |
Name | TOWN OF NEWINGTON |
Role | Secured Party |
Parties
Name | SMOKE SCENE LLC |
Role | Debtor |
Name | TOWN OF NEWINGTON |
Role | Secured Party |
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