Search icon

BANGAL MART LLC

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

Company Details

Entity Name: BANGAL MART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Mar 2022
Business ALEI: 2495966
Annual report due: 31 Mar 2025
Business address: 424 Slater Rd, New Britain, CT, 06053-3464, United States
Mailing address: 424 Slater Rd, New Britain, CT, United States, 06053-3464
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ripon0397@gmail.com
E-Mail: azijulislam74@gmail.com

Industry & Business Activity

NAICS

445131 Convenience Retailers

This U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MD SHAHED IMAM Officer 424 Slater Rd, New Britain, CT, 06053-3464, United States - - 424 Slater Rd, New Britain, CT, 06053-3464, United States
MD NAZMUL HOSSAIN Officer - +1 202-813-5796 ripon0397@gmail.com 994 N Colony Rd, Wallingford, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MD NAZMUL HOSSAIN Agent 424 Slater Rd, New Britain, CT, 06053-3464, United States 424 Slater Rd, New Britain, CT, 06053-3464, United States +1 202-813-5796 ripon0397@gmail.com 994 N Colony Rd, Wallingford, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.03452 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2024-02-07 2024-02-07 2025-02-28
LSA.118171 LOTTERY SALES AGENT ACTIVE CURRENT 2022-05-31 2024-04-01 2025-03-31
RDS.006832 RETAIL DAIRY STORE INACTIVE EXPIRED 2022-03-02 2022-03-02 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012868642 2024-11-04 2024-11-04 Change of Email Address Business Email Address Change -
BF-0012868628 2024-11-04 2024-11-04 Change of Agent Agent Change -
BF-0012402296 2024-04-30 - Annual Report Annual Report -
BF-0011513777 2023-08-08 - Annual Report Annual Report -
BF-0010511535 2022-03-16 - Business Formation Certificate of Organization -
See something incorrect or outdated?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