Search icon

SMOKE SCENE LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -

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
0005207994 Active MUNICIPAL 2024-04-17 2039-03-11 AMENDMENT

Parties

Name SMOKE SCENE LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005196090 Active MUNICIPAL 2024-03-11 2039-03-11 ORIG FIN STMT

Parties

Name SMOKE SCENE LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005106212 Active MUNICIPAL 2022-11-22 2037-10-07 AMENDMENT

Parties

Name SMOKE SCENE LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005096847 Active MUNICIPAL 2022-10-07 2037-10-07 ORIG FIN STMT

Parties

Name SMOKE SCENE LLC
Role Debtor
Name TOWN OF NEWINGTON
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