Search icon

BESTWAY OLD LYME CORP.

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

Company Details

Entity Name: BESTWAY OLD LYME CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2021
Business ALEI: 2345225
Annual report due: 01 Nov 2022
Business address: 281 SHORE ROAD, OLD LYME, CT, 06371, United States
Mailing address: 1595 Bozrah Rd, Oakdale, CT, United States, 06370-1049
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: saleh.mdr2020@gmail.com

Industry & Business Activity

NAICS

447110 Gasoline Stations with Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUHAMMAD SALEH Agent 1595 BOZRAH ROAD, OAKDALE, CT, 06370, United States 1595 Bozrah Rd, Oakdale, CT, 06370, United States +1 860-993-6747 saleh.mdr2020@gmail.com 1595 BOZRAH ROAD, Oakdale, CT, 06370-1049, United States

Officer

Name Role Business address Phone E-Mail Residence address
MUHAMMAD SALEH Officer 281 SHORE ROAD, OLD LYME, CT, 06371, United States +1 860-993-6747 saleh.mdr2020@gmail.com 1595 BOZRAH ROAD, Oakdale, CT, 06370-1049, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.03496 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2024-03-19 2024-03-19 2025-02-28
ECD.02724 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2022-03-01 2024-06-16 2025-02-28
RGD.0004616 RETAIL GASOLINE DEALER APPROVED CURRENT 2022-02-14 2024-11-01 2025-10-31
PME.0010958 NON LEGEND DRUG PERMIT INACTIVE BAD PAYMENT TRANSACTION 2022-01-12 2024-01-01 2024-12-31
RDS.006792 RETAIL DAIRY STORE ACTIVE CURRENT 2022-01-12 2023-07-18 2025-06-30
DEV.0013512 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2021-12-28 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013232550 2024-11-27 2024-11-27 Reinstatement Certificate of Reinstatement -
BF-0012775977 2024-09-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012670017 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010126234 2021-11-01 2021-11-01 First Report Organization and First Report -
BF-0010116860 2021-09-16 - Business Formation Certificate of Incorporation -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347894685 0112000 2024-11-21 281 SHORE ROAD, OLD LYME, CT, 06371
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-25

Related Activity

Type Complaint
Activity Nr 2222687
Safety Yes
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