Search icon

Jascarli Mini Market 3 LLC

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

Company Details

Entity Name: Jascarli Mini Market 3 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jun 2022
Business ALEI: 2577539
Annual report due: 31 Mar 2026
Business address: 162 Willow St, Waterbury, CT, 06710, United States
Mailing address: 162 Willow St, Waterbury, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: moon-mart1@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Juan C Grullon Agent 162 Willow St, Waterbury, CT, 06710, United States 162 Willow St, Waterbury, CT, 06710, United States +1 203-525-6659 moon-mart1@hotmail.com 138 Francis St, Waterbury, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
Juan C Grullon Officer 162 Willow St, Waterbury, CT, 06710, United States +1 203-525-6659 moon-mart1@hotmail.com 138 Francis St, Waterbury, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0015723 GROCERY BEER ACTIVE CURRENT 2022-12-14 2023-12-14 2024-12-13
LSA.118319 LOTTERY SALES AGENT ACTIVE CURRENT 2022-10-12 2024-04-10 2025-03-31
PME.0011047 NON LEGEND DRUG PERMIT INACTIVE - 2022-06-07 2022-06-07 2022-12-31
RDS.006888 RETAIL DAIRY STORE LAPSED EXPIRED 2022-06-07 2022-06-07 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013247390 2025-04-07 - Annual Report Annual Report -
BF-0013246132 2024-12-10 2024-12-10 Reinstatement Certificate of Reinstatement -
BF-0012796924 2024-10-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012694530 2024-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010626549 2022-06-07 - 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