Search icon

A&G STORE LLC

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

Company Details

Entity Name: A&G STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Apr 2022
Business ALEI: 2544520
Annual report due: 31 Mar 2025
Business address: 807 Maplewood Ave, Bridgeport, CT, 06605-1605, United States
Mailing address: 807 Maplewood Ave, Bridgeport, CT, United States, 06605-1605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: abdozamri.usa@gmail.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ZAMRI ABDELOUAHAD Officer 807 Maplewood Ave, Bridgeport, CT, 06605-1605, United States +1 203-666-1113 abdozamri.usa@gmail.com 805 Maplewood Ave, BRIDGEPORT, CT, 06605, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZAMRI ABDELOUAHAD Agent 807 Maplewood Ave, BRIDGEPORT, CT, 06605, United States 807 Maplewood Ave, Bridgeport, CT, 06605-1605, United States +1 203-666-1113 abdozamri.usa@gmail.com 805 Maplewood Ave, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209570 2024-09-03 - Annual Report Annual Report -
BF-0011509794 2023-09-19 - Annual Report Annual Report -
BF-0010563619 2022-04-22 - 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
0005269481 Terminated LABOR 2025-02-19 9999-12-31 AMENDMENT

Parties

Name A&G STORE LLC
Role Debtor
Name CITY OF BRIDGEPORT
Role Secured Party
0005220455 Terminated LABOR 2024-06-06 9999-12-31 ORIG FIN STMT

Parties

Name A&G STORE LLC
Role Debtor
Name CITY OF BRIDGEPORT
Role Secured Party
0005151832 Active OFS 2023-06-30 2028-06-30 ORIG FIN STMT

Parties

Name A&G STORE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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