Entity Name: | LOFT CHEMISTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2021 |
Business ALEI: | 1379843 |
Annual report due: | 31 Mar 2026 |
Business address: | 1184 MAIN STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 1184 MAIN STREET, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LOFTCHEMISTS@GMAIL.COM |
NAICS
456110 Pharmacies and Drug RetailersThis industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Sherihan Sedrak | Agent | 1184 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 1789 Fence Row Dr, Fairfield, CT, 06824-7008, United States | +1 347-232-1660 | sherisedrak1@gmail.com | 1789 Fence Row Dr, Fairfield, CT, 06824-7008, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Sherihan Sedrak | Officer | 1184 MAIN STREET, BRIDGEPORT, CT, 06604, United States | +1 347-232-1660 | sherisedrak1@gmail.com | 1789 Fence Row Dr, Fairfield, CT, 06824-7008, United States |
Anna Shmayenik | Officer | 1184 Main Street, Bridgeport, CT, 06604, United States | - | - | 24 Licata Ter, Cos Cob, CT, 06807-1803, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PCY.0002436 | PHARMACY | ACTIVE | CURRENT | 2021-09-24 | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013156991 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012401298 | 2024-04-02 | - | Annual Report | Annual Report | - |
BF-0011116244 | 2023-04-01 | - | Annual Report | Annual Report | - |
BF-0010339267 | 2022-02-15 | - | Annual Report | Annual Report | 2022 |
0007191526 | 2021-02-26 | 2021-02-26 | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005244260 | Active | OFS | 2024-10-15 | 2029-10-15 | ORIG FIN STMT | |||||||||||||
|
Name | LOFT CHEMISTS LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | LOFT CHEMISTS LLC |
Role | Debtor |
Name | McKesson Corporation |
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