Search icon

Nanak, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Nanak, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 25 Oct 2022
Business ALEI: 2651456
Annual report due: 31 Mar 2023
Business address: 218 Capen St, Hartford, CT, 06112-1901, United States
Mailing address: 218 Capen St, Hartford, CT, United States, 06112-1901
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: psny8243@gmail.com

Industry & Business Activity

NAICS

445220 Fish and Seafood Markets

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Barry Agent 1177 Silas Deane Hwy, Wethersfield, CT, 06109-4348, United States 1177 Silas Deane Hwy, Wethersfield, CT, 06109-4348, United States +1 860-573-8463 mbarry@bhl-law.com 9 Drury Ln, West Hartford, CT, 06117-1611, United States

Officer

Name Role Business address Residence address
Perminder Singh Officer 218 Capen St, Hartford, CT, 06112-1901, United States 220 Capen St, Hartford, CT, 06112, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0006616 NON LEGEND DRUG PERMIT INACTIVE - - 2006-01-01 2006-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012779718 2024-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012678412 2024-07-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011046859 2022-10-25 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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