D AND S TOBACCO LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | D AND S TOBACCO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 10 Mar 2021 |
Date of dissolution: | 17 Oct 2024 |
Business ALEI: | 1381839 |
Annual report due: | 31 Mar 2023 |
Business address: | 715 ALBANY AVE, HARTFORD, CT, 06120, United States |
Mailing address: | 110 HAMPTON ST., HARTFORD, CT, United States, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | KELLYDANYEL@YAHOO.COM |
NAICS
453991 Tobacco StoresName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANYEL KELLY | Agent | 715 ALBANY AVE, HARTFORD, CT, 06120, United States | 110 HAMPTON ST., HARTFORD, CT, 06120, United States | +1 959-282-9525 | kellydanyel@yahoo.com | 110 HAMPTON ST., HARTFORD, CT, 06120, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANYEL KELLY | Officer | 715 ALBANY AVE, HARTFORD, CT, 06120, United States | +1 959-282-9525 | kellydanyel@yahoo.com | 110 HAMPTON ST., HARTFORD, CT, 06120, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012794817 | 2024-10-17 | 2024-10-17 | Dissolution | Certificate of Dissolution | - |
BF-0012726440 | 2024-08-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010366607 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007218664 | 2021-03-10 | 2021-03-10 | Business Formation | Certificate of Organization | - |
Sources: 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