Search icon

LOFT CHEMISTS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -

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
0005244260 Active OFS 2024-10-15 2029-10-15 ORIG FIN STMT

Parties

Name LOFT CHEMISTS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005060482 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name LOFT CHEMISTS LLC
Role Debtor
Name McKesson Corporation
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